Search icon

BUILDING SERVICE TEKS LLC

Company Details

Entity Name: BUILDING SERVICE TEKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: L12000123443
FEI/EIN Number 46-1455550
Address: 4700 Millenia Blvd, Ste 500, Orlando, FL, 32839, US
Mail Address: PO BOX 690303, Orlando, FL, 32869, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDING SERVICE TEKS LLC 401 K PROFIT SHARING PLAN TRUST 2016 461455550 2017-07-20 BUILDING SERVICE TEKS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 3057968871
Plan sponsor’s address 5323 MILLENIA LAKES BLVD, STE 300, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ARMANDO GONZALEZ
Valid signature Filed with authorized/valid electronic signature
BUILDING SERVICE TEKS LLC 401 K PROFIT SHARING PLAN TRUST 2015 461455550 2016-08-01 BUILDING SERVICE TEKS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 3057968871
Plan sponsor’s address PO BOX 533037, ORLANDO, FL, 328533037

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing ARMANDO GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
carmenate jesus Agent 5323 millenia blvd, Orlando, FL, 32839

Auth

Name Role Address
Carmenate Jesus Auth 5323 millenia lakes blvd, Orlando, FL, 32839

Authorized Member

Name Role Address
RORRER WOODROW RIII Authorized Member 4738 SW 74 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008612 ARMORCON EXPIRED 2014-01-24 2019-12-31 No data 1200 EAST HILLCREST STREET, STE 305, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 4700 Millenia Blvd, Ste 500, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2024-07-17 4700 Millenia Blvd, Ste 500, Orlando, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 5323 millenia blvd, SUITE 300, Orlando, FL 32839 No data
LC AMENDMENT 2017-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-31 carmenate, jesus No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-08-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
LC Amendment 2017-06-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State