Entity Name: | BUILDERS SOURCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILDERS SOURCE 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: | 14 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Aug 2020 (5 years ago) |
Document Number: | L13000006838 |
FEI/EIN Number |
46-1762514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1410 Ridgewood Ave, Holly Hill, FL, 32117, US |
Address: | 400 8TH Street, Holly Hill, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNER RANDY | Manager | 1410 Ridgewood Ave, Holly Hill, FL, 32117 |
LAWRENCE TRICIA | Authorized Member | 1410 Ridgewood Ave, Holly Hill, FL, 32117 |
BERNER DYLAN | Authorized Member | 1410 Ridgewood Ave, Holly Hill, FL, 32117 |
LAWRENCE TRICIA | Agent | 1410 Ridgewood Ave, Holly Hill, FL, 32117 |
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 | - | 400B 8TH STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 400 8TH Street, B, Holly Hill, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1410 Ridgewood Ave, Holly Hill, FL 32117 | - |
LC AMENDMENT | 2020-08-14 | - | - |
LC AMENDMENT | 2019-08-30 | - | - |
LC AMENDMENT | 2018-06-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 400 8TH Street, B, Holly Hill, FL 32117 | - |
LC AMENDMENT | 2017-02-01 | - | - |
LC STMNT OF RA/RO CHG | 2016-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | LAWRENCE, TRICIA | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State