Search icon

F-M BUILDER AND CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: F-M BUILDER AND CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F-M BUILDER AND 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: 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000031157
FEI/EIN Number 272256850

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

Address: 613 Pineview Drive, ORANGE CITY, FL, 32763, US
Mail Address: 613 Pineview Drive, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FRANK M Manager 2995 MILLER AVENUE, ORANGE CITY, FL, 32763
MILLER Edward Manager 965 Courtland Blvd, Deltona, FL, 32738
MILLER Edward Secretary 965 Courtland Blvd, Deltona, FL, 32738
MILLER FRANK M Treasurer 2995 MILLER AVENUE, ORANGE CITY, FL, 32763
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-28 - -
REGISTERED AGENT NAME CHANGED 2020-02-28 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 613 Pineview Drive, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2016-04-01 613 Pineview Drive, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000616482 ACTIVE 2023001027CCAXMX PUTNAM COUNTY COURT 2023-09-13 2028-12-15 $43250 STEPHEN ELLIS AND LARYSA ELLIS, 1030 N. PONCE DE LEON BLVD., ST. AUGUSTINE

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-15
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State