Search icon

ABOVE GRADE BUILDERS LLC

Company Details

Entity Name: ABOVE GRADE BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: L08000037039
FEI/EIN Number 262499549
Address: 5882 Enterprise Pkwy, Ft. Myers, FL, 33905, US
Mail Address: 5882 Enterprise Pkwy, Ft. Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FERRERA RICARDO J Agent 6361 Presidential court, Ft. Myers, FL, 33919

Managing Member

Name Role Address
FERRERA RICARDO J Managing Member 6361 Presidential court, Ft. Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 5882 Enterprise Pkwy, Ft. Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2023-08-22 5882 Enterprise Pkwy, Ft. Myers, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 6361 Presidential court, A, Ft. Myers, FL 33919 No data
LC NAME CHANGE 2016-08-29 ABOVE GRADE BUILDERS LLC No data
LC NAME CHANGE 2012-08-15 HANDCRAFT TRIM & REMODELING LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000660526 TERMINATED 21-3678-CI-19 PINELLAS CIRCUIT CIVIL 2021-12-09 2026-12-29 $35,771.15 ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-08
LC Name Change 2016-08-29
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State