Search icon

BETTER CONTRACTORS, LLC

Company Details

Entity Name: BETTER CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L11000088631
FEI/EIN Number 452894511
Address: 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL, 33066, US
Mail Address: 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Nadulek Amir Agent 3000 NW 42nd Ave, Coconut Creek, FL, 33066

Managing Member

Name Role Address
NADULEK AMIR Managing Member 3000 NW 42ND AVE #B404, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032217 BC5 DRYWALL EXPIRED 2016-03-29 2021-12-31 No data 240 W.PALMETTO PARK RD. #300, BOCA RATON, FL, 33432
G13000043539 BC5 CONSTRUCTION ACTIVE 2013-05-06 2028-12-31 No data 3000 NW 42ND AVE STE B404, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL 33066 No data
CHANGE OF MAILING ADDRESS 2024-02-04 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 3000 NW 42nd Ave, Apt B404, Coconut Creek, FL 33066 No data
LC AMENDMENT 2023-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-25 Nadulek, Amir No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
LC Amendment 2023-04-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State