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