Entity Name: | EMPOWERED BUILDERS SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Feb 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Jan 2024 (a year ago) |
Document Number: | L16000036174 |
FEI/EIN Number | 26-4376602 |
Address: | 6901 Okeechobee Blvd, West Palm Beach, FL, 33411, US |
Mail Address: | 6901 Okeechobee Blvd, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS CHOY | Agent | 6901 Okeechobee Blvd, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
THOMAS CHOY | Manager | 6901 Okeechobee Blvd, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000038192 | EMPOWERED BUILDERS SOLUTIONS | ACTIVE | 2024-03-15 | 2029-12-31 | No data | 6901 OKEECHOBEE BLVD, SUITE AM 543, WEST PALM BEACH, FL, 33411 |
G24000033375 | EMPOWERED CLEANING SOLUTIONS | ACTIVE | 2024-03-05 | 2029-12-31 | No data | 6901 OKEECHOBEE BLVD, SUITE AM 543, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-01-22 | EMPOWERED BUILDERS SOLUTIONS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 6901 Okeechobee Blvd, Suite D5 AM543, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 6901 Okeechobee Blvd, Suite D5 AM543, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 6901 Okeechobee Blvd, Suite D5 AM543, West Palm Beach, FL 33411 | No data |
LC AMENDMENT | 2020-06-24 | No data | No data |
LC NAME CHANGE | 2020-04-27 | FLAWLESS SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-06 |
AMENDED ANNUAL REPORT | 2020-06-24 |
LC Amendment | 2020-06-24 |
LC Name Change | 2020-04-27 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State