Search icon

BANYAN TREE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BANYAN TREE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANYAN TREE CONSTRUCTION, 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: 26 Oct 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L12000136462
FEI/EIN Number 274183662

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

Mail Address: 100 Wallace Ave, SARASOTA, FL, 34237, US
Address: 1750 N. CATTLEMEN RD., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strong Benjamin I Managing Member 1750 N. Cattlemen Rd., Sarasota, FL, 34232
Strong Richard L Managing Member 100 Wallace Ave, SARASOTA, FL, 34237
Strong Benjamin I Agent 1750 N. Cattlemen Rd., Sarasota, FL, 34232
BANYAN TREE LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103235 WATERFORD POOLS EXPIRED 2019-09-20 2024-12-31 - P.O. BOX 3814, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 1750 N. CATTLEMEN RD., SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1750 N. Cattlemen Rd., Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 1750 N. CATTLEMEN RD., SARASOTA, FL 34232 -
LC NAME CHANGE 2017-05-04 BANYAN TREE CONSTRUCTION, LLC -
REGISTERED AGENT NAME CHANGED 2017-01-09 Strong, Benjamin I -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
LC Name Change 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State