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. |
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 |
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 |
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 | - |
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