Search icon

EXCEPTIONAL BUILDERS & PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: EXCEPTIONAL BUILDERS & PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCEPTIONAL BUILDERS & PROPERTIES 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: 20 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L15000032702
FEI/EIN Number 47-3234612

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

Address: 170 NW MLK Street, Lake City, FL, 32055, US
Mail Address: 170 NW MLK Street, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEAL D. BERNARD Authorized Member 261 SW Sebastian Cir., Lake City, FL, 32055
MCNEAL TAREVA Authorized Member 261 SW Sebastian Cir., Lake City, FL, 32055
MCNEAL Jada Authorized Member 261 SW SEBASTIAN CIR, LAKE CITY, FL, 32024
MCNEAL TAREVA Agent 261 SW Sebastian Cir., Lake City, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 170 NW MLK Street, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2021-05-11 170 NW MLK Street, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2021-05-11 MCNEAL, TAREVA -
REGISTERED AGENT ADDRESS CHANGED 2021-05-11 261 SW Sebastian Cir., Lake City, FL 32055 -
REINSTATEMENT 2021-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-11
Florida Limited Liability 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State