Search icon

BLDR GROUP LLC - Florida Company Profile

Company Details

Entity Name: BLDR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLDR GROUP 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: 14 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000132990
FEI/EIN Number 813292470

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

Address: 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Mail Address: 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS ADAM J Manager 1005 MARINA MILE BLVD, FT. LAUDERDALE, FL, 33315
BERNSTEIN AUSTEN Manager 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306
Russel Tricia Manager 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306
Bernstein Austen I Agent 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-18 Bernstein, Austen I -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 2805 E Oakland Park Blvd, Suite 437, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 2805 E Oakland Park Blvd, Suite 437, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-01-07 2805 E Oakland Park Blvd, Suite 437, Fort Lauderdale, FL 33306 -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-08 - -

Documents

Name Date
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-10
REINSTATEMENT 2017-10-16
LC Amendment 2016-09-08
Florida Limited Liability 2016-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State