Search icon

A+ BUILDERS, LLC

Company Details

Entity Name: A+ BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2017 (7 years ago)
Document Number: L16000226251
FEI/EIN Number 81-4750830
Address: 21720 TAMIAMI TRAIL S, ESTERO, FL, 33928, US
Mail Address: 21720 TAMIAMI TRAIL S, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
POIRIER ANDRE Agent 4905 SAN PABLO COURT, NAPLES, FL, 34109

Auth

Name Role Address
Poirier Andre Auth 4905 San Pablo Ct, Naples, FL, 34109

Authorized Member

Name Role Address
ACORN CONSTRUCTIONS, LLC Authorized Member 1620 CENTRAL AVENUE , STE 202, CHEYENNE, WY, 82001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074311 A+ CONSTRUCTION ACTIVE 2018-07-06 2028-12-31 No data 21720 TAMIAMI TRL, ESTERO, FL, 33928
G18000024679 FLORIDA FIRESTOP SOLUTION EXPIRED 2018-02-17 2023-12-31 No data 20451 S TAMIAMI TRAIL, UNIT 10, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 21720 TAMIAMI TRAIL S, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2022-04-25 21720 TAMIAMI TRAIL S, ESTERO, FL 33928 No data
LC AMENDMENT 2017-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-31 POIRIER, ANDRE No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 4905 SAN PABLO COURT, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
LC Amendment 2017-08-31
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State