Search icon

BUILD 2 B GREEN, LLC - Florida Company Profile

Company Details

Entity Name: BUILD 2 B GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILD 2 B GREEN, 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: 15 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L10000029057
FEI/EIN Number 454099286

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

Address: 150 DOG TRACK RD, LONGWOOD, FL, 32750, US
Mail Address: 150 DOG TRACK RD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN ALAN Manager 150 DOG TRACK RD, LONGWOOD, FL, 32750
The Munizzi Law Firm Agent 101 N. Woodland Blvd., Suite 601, DeLand, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133608 ALUSCO CONSTRUCTION ACTIVE 2024-10-31 2029-12-31 - 150 DOG TRACK ROAD, LONGWOOD, FL, 32750
G22000096145 EDC CONSTRUCTION GROUP ACTIVE 2022-08-15 2027-12-31 - 150 DOG TRACK RD, LONGWOOD, FL, 32750
G21000149545 EDC GROUP ACTIVE 2021-11-08 2026-12-31 - 150 DOG TRACK RD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 150 DOG TRACK RD, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-03-29 150 DOG TRACK RD, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 101 N. Woodland Blvd., Suite 601, DeLand, FL 32720 -
LC AMENDMENT 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 The Munizzi Law Firm -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
LC Amendment 2021-08-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State