Search icon

BUILD U.S. BACK REALTY-FL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GARDNER ANDREW Manager 286 RIVER LAUREL WAY, WOODSTOCK, GA, 30188
CORPORATE CREATIONS NETWORK INC. Agent -

Events

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 - -

Documents

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