Search icon

BUILDING EMTS, LLC - Florida Company Profile

Company Details

Entity Name: BUILDING EMTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING EMTS, 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 30 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L11000072216
FEI/EIN Number 452588734

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

Address: 1787 Tangled Oaks Court, LAKE MARY, FL, 32746, US
Mail Address: 1787 Tangled Oaks Court, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER GREGORY F Manager 1787 TANGLED OAKS CT., LAKE MARY, FL, 32746
Bonner Jill K Auth 1787 Tangled Oak Court, Lake Mary, FL, 32746
BONNER GREGORY F Agent 1787 TANGLED OAKS CT., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-30 - -
CHANGE OF MAILING ADDRESS 2020-04-30 1787 Tangled Oaks Court, LAKE MARY, FL 32746 -
REINSTATEMENT 2020-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 1787 Tangled Oaks Court, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 1787 TANGLED OAKS CT., LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-06-06 BONNER, GREGORY F -
LC NAME CHANGE 2015-12-10 BUILDING EMTS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-30
REINSTATEMENT 2020-04-30
AMENDED ANNUAL REPORT 2018-06-06
AMENDED ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
LC Name Change 2015-12-10
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State