Search icon

OLD WORLD BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: OLD WORLD BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD WORLD 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: 25 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2024 (6 months ago)
Document Number: L13000151012
FEI/EIN Number 46-3968010

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

Address: OLD WORLD BUILDERS, LLC, 1051 S COMBEE ROAD, LAKELAND, FL, 33801
Mail Address: OLD WORLD BUILDERS, LLC, 1051 S COMBEE ROAD, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAWLEY SHANE M Manager 1051 S COMBEE ROAD, LAKELAND, FL, 33801
DUARTE INOCENTE Manager 300 ORANGE AVE N, FORT MEADE, FL, 33841
D. MICHAEL CAMPBELL, ESQ. Agent 230 NORTH KENTUCKY AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 OLD WORLD BUILDERS, LLC, 5820 K-Ville Ave, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 OLD WORLD BUILDERS, LLC, 2252 Colony Club Dr, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2025-01-31 McCawley, Shane -
CHANGE OF MAILING ADDRESS 2025-01-31 OLD WORLD BUILDERS, LLC, 5820 K-Ville Ave, Winter Haven, FL 33880 -
LC AMENDMENT 2024-09-25 - -
LC AMENDMENT 2024-08-07 - -
REINSTATEMENT 2020-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
LC Amendment 2024-09-25
LC Amendment 2024-08-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-05-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State