Search icon

GENESIS BUILD AND DESIGN LLC - Florida Company Profile

Company Details

Entity Name: GENESIS BUILD AND DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS BUILD AND DESIGN 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: 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: 20 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L08000018325
FEI/EIN Number 262109264

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

Address: 2822 52 lane n, st pete, FL, 33710, US
Mail Address: 2822 52 lane n, st pete, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFOS JIM D Managing Member 2822 52 lane n, st pete, FL, 33710
BUONO JOSEPH R Manager 2822 52 LANE N, ST PETE, FL, 33710
SOFOS JIM D Agent 2822 52 lane n, st pete, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2822 52 lane n, st pete, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2822 52 lane n, st pete, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-04-29 2822 52 lane n, st pete, FL 33710 -
LC NAME CHANGE 2023-07-24 GENESIS BUILD AND DESIGN LLC -
REGISTERED AGENT NAME CHANGED 2019-10-13 SOFOS, JIM D -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Name Change 2023-07-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State