Search icon

BUILDING MATERIAL SPECIALISTS LLC - Florida Company Profile

Company Details

Entity Name: BUILDING MATERIAL SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING MATERIAL SPECIALISTS 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000084847
FEI/EIN Number 320295552

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

Address: 2875 Duquesne Circle, West Palm Beach, FL, 33409, US
Mail Address: 2875 Duquesne Circle, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINE CHRIS Manager 2765 LAKE DRIVE, SINGER ISLAND, FL, 33404
AVON RICHARD A Manager 2875 DUQUESNE CIRCLE, WEST PALM BEACH, FL, 33409
ARMOUR ALAN III Agent 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-11 2875 Duquesne Circle, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2018-02-11 2875 Duquesne Circle, West Palm Beach, FL 33409 -
REINSTATEMENT 2014-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 1645 PALM BEACH LAKES BLVD., 1200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2011-02-09 ARMOUR, ALAN I, II -

Documents

Name Date
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-03-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-17
Florida Limited Liability 2009-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State