Search icon

BRUBAKER BUILDERS, LLC - Florida Company Profile

Company Details

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

BRUBAKER BUILDERS, 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: 21 Jul 2011 (14 years ago)
Document Number: L11000083780
FEI/EIN Number 900745273

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

Address: 255 Paint Street, Rockledge, FL, 32955, US
Mail Address: 255 Paint Street, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUBAKER MICHAEL D Managing Member 255 Paint street, Rockledge, FL, 32955
Brubaker Kristine M Managing Member 255 Paint Street, Rockledge, FL, 32955
BRUBAKER MICHAEL D Agent 255 Paint Street, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037526 FLORIDA COAST PLUMBING ACTIVE 2024-03-14 2029-12-31 - 255 PAINT STREET, ROCKLEDGE, FL, 32955
G22000120619 ALL FLORIDA PUMPING ACTIVE 2022-09-23 2027-12-31 - 255 PAINT STREET, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 255 Paint Street, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-03-24 255 Paint Street, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 255 Paint Street, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2015-03-04 BRUBAKER, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State