Search icon

BUILDERS ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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