Search icon

30-A BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: 30-A BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

30-A 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: 22 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: L14000065159
FEI/EIN Number 854381211

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

Address: 86 grande pointe drive, Rosemary Beach, FL, 32461, US
Mail Address: 86 Grande Pointe Drive, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hogan David W Manager 86 Grande Pointe Drive, Inlet beach, FL, 32461
HOGAN DAVE Agent 86 GRANDE POINTE DRIVE, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 6 grande pointe drive W, Rosemary Beach, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 6 grande pointe drive W, Rosemary Beach, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 6 GRANDE POINTE DRIVE W, INLET BEACH, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 86 grande pointe drive, Rosemary Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2022-02-01 HOGAN, DAVE -
CHANGE OF MAILING ADDRESS 2022-02-01 86 grande pointe drive, Rosemary Beach, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 86 GRANDE POINTE DRIVE, INLET BEACH, FL 32461 -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State