Search icon

BUILDER OF ANCIENT RUINS KINGDOM, LLC - Florida Company Profile

Company Details

Entity Name: BUILDER OF ANCIENT RUINS KINGDOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDER OF ANCIENT RUINS KINGDOM, 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: 20 Apr 2017 (8 years ago)
Document Number: L17000088330
FEI/EIN Number 82-1312834

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

Mail Address: 1525 30th Ave N, St Petersburg, FL, 33704, US
Address: 402 N US1, FT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDON JARRETT Manager 1525 30th Ave N, St Petersburg, FL, 33704
Rasmussen Benjamin Authorized Member 1525 30th Ave N, St Petersburg, FL, 33704
RASMUSSEN BENJAMIN Agent 1525 30th Ave N, St Petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038427 HIREQUEST DIRECT ACTIVE 2020-04-06 2025-12-31 - 556 COLLEGE PARK RD, LADSON, SC, 29456
G19000111662 HIREQUEST DIRECT EXPIRED 2019-10-14 2024-12-31 - 556 COLLEGE PARK ROAD, LADSON, SC, 29456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 402 N US1, FT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2023-01-10 RASMUSSEN, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1525 30th Ave N, St Petersburg, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 402 N US1, FT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-23
Florida Limited Liability 2017-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State