Search icon

CONTRACTORS BUSINESS SOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: CONTRACTORS BUSINESS SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACTORS BUSINESS SOLUTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000053776
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

Name Role Address
BULL REBA D Manager 54 Railroad Avenue, Quincy, FL, 32352
LEFLER DOUGLAS A Manager 935 Michigan st, Sanford, FL, 32773
BULL LUCKY J Managing Member 54 Railroad Avenue, Quincy, FL, 32352
Bull REBA D Agent 54 Railroad Ave, Quinc, 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 - 1961 HONTOON RD, DELAND, FL, 32720
G15000027334 GULFSTAR HVAC EXPIRED 2015-03-16 2020-12-31 - P.O. BOX 502, SHALIMAR, FL, 32579
G13000035765 DR CHILLED AIR EXPIRED 2013-04-13 2018-12-31 - 30 MORENO POINT RD, 602A, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 54 Railroad Ave, Quinc, FL 32352 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 935 michigan street, sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2022-03-11 935 michigan street, sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Bull, REBA D -
LC AMENDMENT 2018-05-21 - -

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 Apr 2025

Sources: Florida Department of State