Search icon

FLORIDA BUILDERS SPECIALTY CO LLC

Company Details

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

Agent

Name Role Address
SULLIVAN WAYNE E Agent 3130 ne 57th st, ft lauderdale, FL, 33308

Managing Member

Name Role Address
SULLIVAN WAYNE E Managing Member 3130 NE 57TH ST, FT LAUDERDALE, FL, 33308

Chief Financial Officer

Name Role Address
Molloy Richard CIII Chief Financial Officer 1201 Daves Road, Edgewater, MD, 21037

Plan

Name Role Address
King Kimberly J Plan PO Box 3036, New Bern, NC, 28564

Events

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

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 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