Entity Name: | BUILD U.S. BACK REALTY-FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILD U.S. BACK REALTY-FL, 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. |
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: | 29 Nov 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Aug 2022 (3 years ago) |
Document Number: | L12000149512 |
FEI/EIN Number |
46-1519850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER ANDREW | Manager | 286 RIVER LAUREL WAY, WOODSTOCK, GA, 30188 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 1170 Kane Concourse, Suite 400, Bay Harbor Islands, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2017-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2016-07-11 | - | - |
LC AMENDMENT | 2016-06-23 | - | - |
LC STMNT OF RA/RO CHG | 2014-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-05 |
LC Amendment | 2022-08-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State