Entity Name: | BUILDTOP CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | L16000101887 |
FEI/EIN Number | 81-2756789 |
Address: | 4300 W. Lake Mary Boulevard, Suite 1010, Lake Mary, FL 32746 |
Mail Address: | 4300 W. Lake Mary Boulevard, Suite 1010, Lake Mary, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez, Miguel A, Jr., Esq. | Agent | 1802 N. Alafaya Trail, Orlando, FL 32828 |
Name | Role | Address |
---|---|---|
ESCOBAR, LAURA M | Managing Member | 4300 W. Lake Mary Boulevard, Suite 1010 Lake Mary, FL 32746 |
MARTIN DANIEL CORP. | Managing Member | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 4300 W. Lake Mary Boulevard, Suite 1010, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 4300 W. Lake Mary Boulevard, Suite 1010, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Mendez, Miguel A, Jr., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1802 N. Alafaya Trail, Orlando, FL 32828 | No data |
REINSTATEMENT | 2017-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2016-07-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-08 |
REINSTATEMENT | 2017-10-24 |
LC Amendment | 2016-07-12 |
Florida Limited Liability | 2016-05-25 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State