Search icon

SALES BUILDERS, LLC - Florida Company Profile

Company Details

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

SALES 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: 28 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: L11000134435
FEI/EIN Number 454049649

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

Address: 1560 Posey Road, Young Harris, GA, 30582, US
Mail Address: POB 302, Young Harris, GA, 30582, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK G. ROBERT Managing Member POB 302, Young Harris, GA, 30582
BECK TYLER Managing Member POB 1571, Santa Rosa Beach, FL, 32459
BECK LAURIE Treasurer PO BOX 302, Young Harris, GA, 30582
BECK G. ROBERT Agent 1560 Posey Road, Young Harris, FL, 30582

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 1560 Posey Road, Young Harris, GA 30582 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 1560 Posey Road, Young Harris, FL 30582 -
CHANGE OF MAILING ADDRESS 2021-03-20 1560 Posey Road, Young Harris, GA 30582 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 BECK, G. ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-07-08 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State