Search icon

FLORIDA BUILDER, LLC - Florida Company Profile

Company Details

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

FLORIDA BUILDER, 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: 30 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L09000001165
FEI/EIN Number 593195432

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

Address: 10360 72nd St. N. Suite 814, Largo, FL, 33777, US
Mail Address: 10360 72nd St. N. Suite 814, Largo, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIO FRANK S Managing Member 10360 72nd St. N. Suite 814, Largo, FL, 33777
MAGGIO FRANK S Agent 10360 72nd St. N. Suite 814, Largo, FL, 33777

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-11-14 FLORIDA BUILDER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 10360 72nd St. N. Suite 814, Largo, FL 33777 -
CHANGE OF MAILING ADDRESS 2014-04-22 10360 72nd St. N. Suite 814, Largo, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 10360 72nd St. N. Suite 814, Largo, FL 33777 -
CONVERSION 2008-12-30 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800004728 ORIGINALLY FILED ON 12/03/2008. CONVERSION NUMBER 300000093123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-27
LC Name Change 2016-11-14
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State