Entity Name: | ARGOS BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARGOS 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: | 14 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | L07000051133 |
FEI/EIN Number |
208988678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 493 Newhearth Cir, Winter Garden, FL, 34787, US |
Mail Address: | 1746 E Silver Star Rd, Ocoee, FL, 37461, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGER JASON | Managing Member | 493 Newhearth Cir, Winter Garden, FL, 34787 |
Lavery Wendy L | Director | 1746 E Silver Star Rd, Ocoee, FL, 37461 |
DOMINGER REBECCA | Agent | 1746 E Silver Star Rd, Ocoee, FL, 37461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000074296 | ARGOS EPOXY SYSTEMS | ACTIVE | 2023-06-20 | 2028-12-31 | - | 2164 PLATINUM RD STE E, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-30 | 493 Newhearth Cir, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 1746 E Silver Star Rd, 253, Ocoee, FL 37461 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 493 Newhearth Cir, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2009-11-12 | - | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
AMENDED ANNUAL REPORT | 2024-09-30 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State