Entity Name: | B4 & AFTER GENERAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Sep 2014 (10 years ago) |
Document Number: | L07000125902 |
FEI/EIN Number | 261653235 |
Address: | 1120 sw mulberry way, Boca Raton, FL, 33486, US |
Mail Address: | 1120 sw mulberry way, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY MARC B | Agent | 1120 sw mulberry way, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
LEVY MARC B | Manager | 1120 sw mulberry way, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
LEVY ALISON | Vice President | 1120 sw mulberry way, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 1120 sw mulberry way, Boca Raton, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 1120 sw mulberry way, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 1120 sw mulberry way, Boca Raton, FL 33486 | No data |
LC AMENDMENT | 2014-09-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State