Entity Name: | BUILDICO CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILDICO CONSTRUCTION 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: | 22 Sep 2011 (14 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | L11000108769 |
FEI/EIN Number |
830815739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6725 Haines Rd N, St Petersburg, FL, 33702, US |
Mail Address: | 6725 Haines Rd N, St Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doyle Gregory | Manager | 6725 Haines Rd N, St Petersburg, FL, 33702 |
Doyle Gregory | Authorized Member | 6725 Haines Rd N, St Petersburg, FL, 33702 |
DOYLE GREGORY | Agent | 12775 STARKEY RD, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 6725 Haines Rd N, St Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 6725 Haines Rd N, St Petersburg, FL 33702 | - |
LC AMENDMENT AND NAME CHANGE | 2018-06-11 | BUILDICO CONSTRUCTION LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-06-11 | DOYLE, GREGORY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment and Name Change | 2018-06-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State