Search icon

G&B BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: G&B BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&B 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: 29 May 2014 (11 years ago)
Document Number: L14000086421
FEI/EIN Number 47-0972615

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

Address: 1777 Blount Rd, Pompano Beach, FL, 33069, US
Mail Address: 1777 Blount Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANCHI OMAR Manager 4111 NW 88 AVE, CORAL SPRINGS, FL, 33065
BROWN JOHN H Manager 3011 NE 43 ST, FORT LAUDERDALE, FL, 33308
GHANCHI OMAR Agent 1777 Blount Rd, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070470 JPBE EXPIRED 2015-07-06 2020-12-31 - 862 SW 68 AVE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 1777 Blount Rd, 506, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-08-21 1777 Blount Rd, 506, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 1777 Blount Rd, 506, Pompano Beach, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State