Search icon

DESIGN-BUILD CONSTRUCTORS L.L.C. - Florida Company Profile

Company Details

Entity Name: DESIGN-BUILD CONSTRUCTORS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN-BUILD CONSTRUCTORS L.L.C. 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: 14 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (3 years ago)
Document Number: L14000077962
FEI/EIN Number 46-5673488

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

Address: 1757 N. Nova Road, Holly Hill, FL, 32117, US
Mail Address: 1757 N. Nova Road, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villard Stephen G Manager 1757 N. Nova Road, Holly Hill, FL, 32117
Villard Stephen G Authorized Member 1757 N. Nova Road, Holly Hill, FL, 32117
NARVAEZ ROIS Authorized Member 1757 N. Nova Road, Holly Hill, FL, 32117
Villard Stephen G Agent 1757 N. Nova Road, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 1757 N. Nova Road, 106, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-03-02 1757 N. Nova Road, 106, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 1757 N. Nova Road, 106, Holly Hill, FL 32117 -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-07 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-10-08
LC Amendment 2021-06-07
ANNUAL REPORT 2021-06-01
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-11-04
LC Amendment and Name Change 2018-11-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State