Search icon

BUILDICO CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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