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. |
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 |
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 |
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 | - |
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 |
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