Entity Name: | RELIANCE BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RELIANCE BUILDERS, 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. |
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: | 27 Mar 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Dec 2007 (17 years ago) |
Document Number: | L07000032630 |
FEI/EIN Number |
208723809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 Brynwood Dr., Naples, FL, 34119, US |
Mail Address: | PO BOX 60726, FT MYERS, FL, 33906, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPARELLA GUY S | President | 4141 Brynwood Dr., Naples, FL, 34119 |
PAPARELLA GUY S | Agent | 4141 Brynwood Dr., Naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000169015 | RELIANCE HOME INSPECTIONS, LLC | EXPIRED | 2009-10-26 | 2014-12-31 | - | 12995 S. CLEVELAND AVENUE, SUITE 8, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 4141 Brynwood Dr., Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 4141 Brynwood Dr., Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 4141 Brynwood Dr., Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | PAPARELLA, GUY S | - |
LC NAME CHANGE | 2007-12-21 | RELIANCE BUILDERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State