Search icon

BUILDERS ACCESS LLC - Florida Company Profile

Company Details

Entity Name: BUILDERS ACCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDERS ACCESS 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: 05 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2024 (a year ago)
Document Number: L10000082386
FEI/EIN Number 273186663

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

Address: 1800 Pembrook Drive, Orlando, FL, 32810, US
Mail Address: 1800 Pembrook Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tullis Jacquez Manager 1800 Pembrook Drive, Orlando, FL, 32810
Brooks James T Agent 1800 Pembrook Drive, Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021268 BUILDERS ACCESS EXPIRED 2013-03-01 2018-12-31 - P.O. BOX 1118, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 1800 Pembrook Drive, Ste 110, Orlando, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 1800 Pembrook Drive, Ste 110, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-05-10 1800 Pembrook Drive, Ste 110, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2024-05-10 Brooks, James T -
REINSTATEMENT 2024-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2017-02-27 - -
LC AMENDMENT 2012-11-19 - -

Documents

Name Date
REINSTATEMENT 2024-05-10
CORLCDSMEM 2017-02-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2013-04-10
LC Amendment 2012-11-19
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-16
FEI# 2010-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State