Search icon

BUILD TECH CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: BUILD TECH CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILD TECH CONTRACTING, 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000120113
FEI/EIN Number 208062729

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

Address: 4254 SW 92AVE, DAVIE, FL, 33328, US
Mail Address: 4254 SW 92AVE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER RICHARD Managing Member 4254 SW 92AVE, DAVIE, FL, 33328
HOGELAND WILLIAM Managing Member 4060 SW 58TH TERRACE APT B, DAVIE, FL, 33314
HOGELAND CHRISTOPHER Managing Member 4060 SW 58TH TERRACE APT B, DAVIE, FL, 33314
KAISER AARON Managing Member 4254 SW 92 AVE, DAVIE, FL, 33328
KAISER RICHARD M Agent 4254 SW 92AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 4254 SW 92AVE, DAVIE, FL 33328 -
CANCEL ADM DISS/REV 2009-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 4254 SW 92AVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2009-02-12 4254 SW 92AVE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2009-02-12 KAISER, RICHARD MMGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2011-03-08
REINSTATEMENT 2009-02-12
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State