Search icon

FLORIDA BUILDERS SPECIALTY CO LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA BUILDERS SPECIALTY CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BUILDERS SPECIALTY CO 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: 01 Mar 2012 (13 years ago)
Document Number: L12000030303
FEI/EIN Number 90-0801294

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

Address: 3130 ne 57th st, ft lauderdale, FL, 33308, US
Mail Address: p o box 3036, new bern, NC, 28564, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN WAYNE E Managing Member 3130 NE 57TH ST, FT LAUDERDALE, FL, 33308
Molloy Richard CIII Chief Financial Officer 1201 Daves Road, Edgewater, MD, 21037
King Kimberly J Plan PO Box 3036, New Bern, NC, 28564
SULLIVAN WAYNE E Agent 3130 ne 57th st, ft lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 3130 ne 57th st, ft lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-02-21 3130 ne 57th st, ft lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 3130 ne 57th st, ft lauderdale, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426261 LAPSED 10-02129 USBC SOUTHERN DISTRICT FLORIDA 2014-03-14 2019-04-04 $33,219.40 J BECK & ASSOCIATES, INC., AS TRUSTEE, C/O BERGER SINGERMAN LLP, 1450 BRICKELL AVENUE, SUITE 1900, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State