Entity Name: | FLORIDA BUILDERS SPECIALTY CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Mar 2012 (13 years ago) |
Document Number: | L12000030303 |
FEI/EIN Number | 90-0801294 |
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 | Agent | 3130 ne 57th st, ft lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
SULLIVAN WAYNE E | Managing Member | 3130 NE 57TH ST, FT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
Molloy Richard CIII | Chief Financial Officer | 1201 Daves Road, Edgewater, MD, 21037 |
Name | Role | Address |
---|---|---|
King Kimberly J | Plan | PO Box 3036, New Bern, NC, 28564 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 3130 ne 57th st, ft lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 3130 ne 57th st, ft lauderdale, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 3130 ne 57th st, ft lauderdale, FL 33308 | No data |
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 | 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 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State