Entity Name: | ELEMENT BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEMENT 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. |
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: | 08 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2017 (7 years ago) |
Document Number: | L13000051383 |
FEI/EIN Number |
46-2526811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27299 Riverview Center Blvd, Building 2, Bonita Springs, FL, 34134, US |
Mail Address: | 27299 Riverview Building Center Blvd, Building 2, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Little David | Manager | 27299 Riverview Center Blvd, Bonita Springs, FL, 34134 |
LITTLE DAVID P | Agent | 27299 Riverview Center Blvd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 27299 Riverview Center Blvd, Building 2, Suite 211, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 27299 Riverview Center Blvd, Building 2, Suite 211, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 27299 Riverview Center Blvd, Building 2, Suite 211, Bonita Springs, FL 34134 | - |
REINSTATEMENT | 2017-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | LITTLE, DAVID P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-08-03 | - | - |
LC AMENDMENT | 2013-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2015-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State