Search icon

BFT CONSTRUCTION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BFT CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFT CONSTRUCTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L06000057936
FEI/EIN Number 205034111

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 519 Eden Dr, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 519 Eden Dr, santa rosa beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BFT CONSTRUCTION LLC, ALABAMA 000-297-626 ALABAMA

Key Officers & Management

Name Role Address
THOMAS BENJAMIN F Managing Member 519 Eden Dr, SANTA ROSA BEACH, FL, 32459
THOMAS BENJAMIN F Agent 519 Eden Dr, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 519 Eden Dr, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 519 Eden Dr, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 519 Eden Dr, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-01-24 THOMAS, BENJAMIN FIV -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2012-02-29 BFT CONSTRUCTION LLC -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-01-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-12-03
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State