Search icon

PREDIAL NORTH AMERICA BUILDER LLC - Florida Company Profile

Company Details

Entity Name: PREDIAL NORTH AMERICA BUILDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREDIAL NORTH AMERICA BUILDER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000170680
FEI/EIN Number 32-0476796

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

Address: 1415 SABAL TRAIL, WESTON, FL, 33327, US
Mail Address: 1415 SABAL TRAIL, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYE TONY Manager 88 TERRACINA AVE, GOLDEN BEACH, FL, 33160
ROYE FAYAD Manager 88 TERRACINA AVE, GOLDEN BEACH, FL, 33160
ROYE FREDDY Manager 1415 SABAL TRAIL, WESTON, FL, 33327
ROYE FREDDY Agent 1415 SABAL TRAIL, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 1415 SABAL TRAIL, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 1415 SABAL TRAIL, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2019-01-17 1415 SABAL TRAIL, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2019-01-17 ROYE, FREDDY -
LC AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
LC Amendment 2019-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
LC Amendment 2016-05-31
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State