Entity Name: | BUILDERS DESIGN & SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILDERS DESIGN & SUPPLY, 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: |
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: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000112104 |
FEI/EIN Number |
261413375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 N MAITLAND AVENUE, MAITLAND, FL, 32751, US |
Mail Address: | 300 N MAITLAND AVE., MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARFINKEL FRANCINE L | Managing Member | 300 N MAITLAND AVENUE, MAITLAND, FL, 32751 |
MARCELL KAREN Esq. | Agent | 300 N MAITLAND AVENUE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | MARCELL, KAREN, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 300 N MAITLAND AVENUE, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 300 N MAITLAND AVENUE, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 300 N MAITLAND AVENUE, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State