Search icon

BEYOND AVERAGE BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: BEYOND AVERAGE BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND AVERAGE BUILDERS 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: 04 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (9 years ago)
Document Number: L13000049610
FEI/EIN Number 46-2582610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1561 Rivers Road, Green Cove Springs, FL, 32043, US
Mail Address: 1561 Rivers Road, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CLINTON Managing Member 1561 Rivers Road, Green Cove Springs, FL, 32043
WILLIAMS CLINTON Agent 1561 Rivers Road, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-25 1561 Rivers Road, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2015-10-25 1561 Rivers Road, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2015-10-25 WILLIAMS, CLINTON -
REGISTERED AGENT ADDRESS CHANGED 2015-10-25 1561 Rivers Road, Green Cove Springs, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State