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. |
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 |
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 |
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 |
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 | - | - |
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 |
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