Search icon

BUILDERS SOURCE LLC

Company Details

Entity Name: BUILDERS SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2020 (4 years ago)
Document Number: L13000006838
FEI/EIN Number 46-1762514
Mail Address: 1410 Ridgewood Ave, Holly Hill, FL 32117
Address: 400 8TH Street, B, Holly Hill, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE, TRICIA Agent 1410 Ridgewood Ave, Holly Hill, FL 32117

Manager

Name Role Address
BERNER, RANDY Manager 1410 Ridgewood Ave, Holly Hill, FL 32117

Authorized Member

Name Role Address
LAWRENCE, TRICIA Authorized Member 1410 Ridgewood Ave, Holly Hill, FL 32117
BERNER, DYLAN Authorized Member 1410 Ridgewood Ave, Holly Hill, FL 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000472 PRO EDGE POOLS & SPAS EXPIRED 2014-01-02 2019-12-31 No data 400B 8TH STREET, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 400 8TH Street, B, Holly Hill, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1410 Ridgewood Ave, Holly Hill, FL 32117 No data
LC AMENDMENT 2020-08-14 No data No data
LC AMENDMENT 2019-08-30 No data No data
LC AMENDMENT 2018-06-14 No data No data
CHANGE OF MAILING ADDRESS 2018-04-27 400 8TH Street, B, Holly Hill, FL 32117 No data
LC AMENDMENT 2017-02-01 No data No data
LC STMNT OF RA/RO CHG 2016-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-19 LAWRENCE, TRICIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000444991 TERMINATED 1000000597221 VOLUSIA 2014-03-17 2024-04-10 $ 410.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
LC Amendment 2020-08-14
ANNUAL REPORT 2020-04-03
LC Amendment 2019-08-30
ANNUAL REPORT 2019-04-17
LC Amendment 2018-06-14
ANNUAL REPORT 2018-04-27

Date of last update: 23 Jan 2025

Sources: Florida Department of State