Search icon

RELIANCE BUILDERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PAPARELLA GUY S President 4141 Brynwood Dr., Naples, FL, 34119
PAPARELLA GUY S Agent 4141 Brynwood Dr., Naples, FL, 34119

Fictitious Names

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

Events

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 -

Documents

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