Search icon

AMERICAN BUILDER CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDER CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BUILDER CONTRACTOR 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 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L14000101578
FEI/EIN Number 47-1247164

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

Address: 1614 KENTUCY AVE., SAINT CLOUD, FL, 34769, US
Mail Address: 1614 KENTUCY AVE., SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE Authorized Member 1614 KENTUCY AVE., SAINT CLOUD, FL, 34769
Gonzalez Jorge Agent 1614 kentucky ave, saint cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045372 PLUMBING RESPONSE TEAM LLC ACTIVE 2023-04-10 2028-12-31 - 1614 KENTUCKY AVE., SAINT CLOUD, FL, 34769
G17000025426 PLUMBING RESPONSE TEAM EXPIRED 2017-03-09 2022-12-31 - 1614 KENTUCY AVE., SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1614 kentucky ave, A, saint cloud, FL 34769 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 Gonzalez , Jorge -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State