Search icon

CONTRACTORS BUSINESS SOLUTION, LLC

Company Details

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

Agent

Name Role Address
Bull REBA D Agent 54 Railroad Ave, Quinc, FL, 32352

Manager

Name Role Address
BULL REBA D Manager 54 Railroad Avenue, Quincy, FL, 32352
LEFLER DOUGLAS A Manager 935 Michigan st, Sanford, FL, 32773

Managing Member

Name Role Address
BULL LUCKY J Managing Member 54 Railroad Avenue, Quincy, FL, 32352

Fictitious Names

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

Events

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

Documents

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