Search icon

BUILTMORE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUILTMORE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILTMORE GROUP, 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: 26 Oct 2007 (18 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L07000108989
FEI/EIN Number 261367997

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

Address: 5968 Old Middleburg Rd. S., JACKSONVILLE, FL, 32222, US
Mail Address: 5968 Old Middleburg Rd. S., JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYSE JEFFREY C Managing Member 5968 Old Middleburg Rd. S., JACKSONVILLE, FL, 32222
Tayse Tyler Auth 1620 Bartram Road Apt 2309, Jacksonville, FL, 32207
Tayse Trevor Auth 5968 Old Middleburg Road South, Jacksonville, FL, 32222
TAYSE JEFFREY C Agent 5968 Old Middleburg Rd. S., JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
REINSTATEMENT 2016-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 5968 Old Middleburg Rd. S., JACKSONVILLE, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 5968 Old Middleburg Rd. S., JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2016-08-01 5968 Old Middleburg Rd. S., JACKSONVILLE, FL 32222 -
REGISTERED AGENT NAME CHANGED 2016-08-01 TAYSE, JEFFREY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-08-01
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-06-10

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6056.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State