Entity Name: | CONTRACTORS BUSINESS SOLUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000053776 |
FEI/EIN Number | APPLIED FOR |
Address: | 935 michigan street, sanford, FL, 32773, US |
Mail Address: | 935 michigan street, sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bull REBA D | Agent | 54 Railroad Ave, Quinc, FL, 32352 |
Name | Role | Address |
---|---|---|
BULL REBA D | Manager | 54 Railroad Avenue, Quincy, FL, 32352 |
LEFLER DOUGLAS A | Manager | 935 Michigan st, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
BULL LUCKY J | Managing Member | 54 Railroad Avenue, Quincy, FL, 32352 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080384 | TRI-COUNTY SERVICES | EXPIRED | 2017-07-27 | 2022-12-31 | No data | 1961 HONTOON RD, DELAND, FL, 32720 |
G15000027334 | GULFSTAR HVAC | EXPIRED | 2015-03-16 | 2020-12-31 | No data | P.O. BOX 502, SHALIMAR, FL, 32579 |
G13000035765 | DR CHILLED AIR | EXPIRED | 2013-04-13 | 2018-12-31 | No data | 30 MORENO POINT RD, 602A, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 54 Railroad Ave, Quinc, FL 32352 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 935 michigan street, sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 935 michigan street, sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Bull, REBA D | No data |
LC AMENDMENT | 2018-05-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State