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. |
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 |
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 |
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 | - | - |
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