Search icon

BUILDING INTEGRITY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: BUILDING INTEGRITY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING INTEGRITY CONSULTANTS, 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: 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000028199
FEI/EIN Number 264614648

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

Address: 5161 NW 45th Avenue, Coconut Creek, FL, 33073, US
Mail Address: 5161 NW 45th Avenue, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABUN JAMIE Managing Member 5161 NW 45th Avenue, Coconut Creek, FL, 33073
BABUN Jamie Agent 5161 NW 45th Avenue, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000082980 ALL EMERGENCY SUPPLIES EXPIRED 2018-08-01 2023-12-31 - 7420 NW 65TH LANE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 5161 NW 45th Avenue, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-08-20 5161 NW 45th Avenue, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 5161 NW 45th Avenue, Coconut Creek, FL 33073 -
REINSTATEMENT 2018-07-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 BABUN, Jamie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-06 - -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-08-20
REINSTATEMENT 2018-07-27
ANNUAL REPORT 2013-06-11
REINSTATEMENT 2012-11-12
ANNUAL REPORT 2011-07-26
REINSTATEMENT 2011-07-06
Florida Limited Liability 2009-03-23

Date of last update: 03 May 2025

Sources: Florida Department of State