Search icon

BUILDERS SOURCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
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 -

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: 03 Apr 2025

Sources: Florida Department of State