Entity Name: | BUILDERS ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BUILDERS ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | L16000146829 |
FEI/EIN Number |
83-1655246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10032 CROSS CREEK BLVD, TAMPA, FL 33647 |
Mail Address: | 10032 CROSS CREEK BLVD, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARULANDA, ZANDRA LORENA | Agent | 10032 CROSS CREEK BLVD, TAMPA, FL 33647 |
MARULANDA, ZANDRA LORENA | Manager | 10032 CROSS CREEK BLVD, TAMPA, FL 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000088451 | UNITED HOMES OF FLORIDA | EXPIRED | 2016-08-18 | 2021-12-31 | - | 12525 ORANGE DRIVE, SUITE 709, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-21 | 10032 CROSS CREEK BLVD, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 10032 CROSS CREEK BLVD, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-21 | MARULANDA, ZANDRA LORENA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-21 | 10032 CROSS CREEK BLVD, TAMPA, FL 33647 | - |
REINSTATEMENT | 2018-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-08-21 |
Florida Limited Liability | 2016-08-05 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State