Entity Name: | BALENTINE BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BALENTINE 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: | 01 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2008 (17 years ago) |
Document Number: | L07000046116 |
FEI/EIN Number |
208954175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 NW 17TH ST, CAPE CORAL, FL, 33993, US |
Mail Address: | 1118 nw 17th st, CAPE CORAL, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALENTINE GLENDA | Managing Member | 1118 NW 17TH ST, CAPE CORAL, FL, 33993 |
BALENTINE JACK | Managing Member | 1118 NW 17TH ST, CAPE CORAL, FL, 33993 |
BALENTINE GLENDA | Agent | 1118 NW 17TH ST, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 669 Encarnacion St, Punta Gorda, FL 33983 | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 669 Encarnacion St, Punta Gorda, FL 33983 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 1118 NW 17TH ST, CAPE CORAL, FL 33993 | - |
LC AMENDMENT | 2008-08-18 | - | - |
LC AMENDMENT | 2008-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-08 | 1118 NW 17TH ST, CAPE CORAL, FL 33993 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-08 | BALENTINE, GLENDA | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2007-06-27 | BALENTINE BUILDERS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State