Search icon

BLD-R CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BLD-R CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLD-R CONSTRUCTION SERVICES 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: 16 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: L10000017808
FEI/EIN Number 26-7398534

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

Address: 395 Unicorn Road, Venice, FL, 34293, US
Mail Address: 395 Unicorn Road, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEM DANIEL L Authorized Member 395 Unicorn Road, Venice, FL, 34293
NTB SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1872 TAMIAMI TRAIL S, SUITE G, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 395 Unicorn Road, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2024-04-30 NTB SERVICES LLC -
REINSTATEMENT 2016-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-29 395 Unicorn Road, Venice, FL 34293 -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-05-06
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State