Search icon

BUILDING & CEILING RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: BUILDING & CEILING RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING & CEILING RESTORATION 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: 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: 12 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000211125
FEI/EIN Number 82-3069916

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

Address: 7809 SW Ellipse Way, Stuart, FL, 34997, US
Mail Address: 7809 SW Ellipse Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES EVELYN M President 7809 SW Ellipse Way, Stuart, FL, 34997
Maceo Alberto S Vice President 7809 SW Ellipse Way, Stuart, FL, 34997
VALDES EVELYN M Agent 7809 SW Ellipse Way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 7809 SW Ellipse Way, Suite D6, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-03-16 7809 SW Ellipse Way, Suite D6, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 7809 SW Ellipse Way, Suite D6, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2020-10-07 VALDES, EVELYN M -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-08-27
Florida Limited Liability 2017-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State