Search icon

BANYAN BUILDING & REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: BANYAN BUILDING & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANYAN BUILDING & REMODELING, 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: 03 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L10000081404
FEI/EIN Number 452960722

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

Address: 2115 Louis Ave, Alva, FL, 33920, US
Mail Address: 2115 Louis Ave, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Dona Manager 1348 Rock Dove Ct, Punta Gorda, FL, FL, 33950
AIRD DONALD HJR., Managing Member 2115 Louis Ave, Alva, FL, 33920
SMITH DONA A Agent 2115 Louis Ave, Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071583 BANYAN RESIDENTIAL & COMMERCIAL CLEANING EXPIRED 2010-08-04 2015-12-31 - 207 CROSS ST.,, SUITE 107, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 2115 Louis Ave, Alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 2115 Louis Ave, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2018-08-23 2115 Louis Ave, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2018-08-23 SMITH, DONA A -
REINSTATEMENT 2018-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000938331 INACTIVE WITH A SECOND NOTICE FILED 12-370-SP CHARLOTTE COUNTY 2013-03-22 2019-11-10 $5295.00 DONALD OIKLE, 7 SOUTH WICK AVE, PEABODY, MA 01960-1213

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-12
REINSTATEMENT 2018-08-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-22
REINSTATEMENT 2013-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State