Search icon

BILDER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BILDER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILDER HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000105424
FEI/EIN Number 282284023

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

Mail Address: 2305 Edgewater Drive, Orlando, FL, 32804, US
Address: 2305 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVRIDES CHRYSSIE B Manager 2305 Edgewater Drive, Orlando, FL, 32804
TAVRIDES CHRYSSIE B Agent 2305 Edgewater Dr., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 2305 Edgewater Dr, Apt 1209, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 2305 Edgewater Dr., Apt. 1209, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-10-23 2305 Edgewater Dr, Apt 1209, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2017-10-23 TAVRIDES, CHRYSSIE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-08-14
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State