Search icon

REECE BUILDERS, LLC - Florida Company Profile

Company Details

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

REECE 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: 08 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: L12000033015
FEI/EIN Number 45-4738974

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

Address: 2731 NE 14th St Causeway,, Pompano Beach, FL, 33062, US
Mail Address: 2731 NE 14th St Causeway,, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERGROSSI MAURICE L Manager 2731 NE 14TH ST CAUSEWAY,, POMPANO BEACH, FL, 33062
PIERGROSSI LAURA Manager 2731 NE 14th St Causeway,, Pompano Beach, FL, 33062
PIERGROSSI MAURICE L Agent 2731 NE 14th St Causeway,, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2731 NE 14th St Causeway,, APT 926, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 2731 NE 14th St Causeway,, APT 926, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-08-01 2731 NE 14th St Causeway,, APT 926, Pompano Beach, FL 33062 -
LC AMENDMENT 2014-06-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State