Search icon

BUILDERS CHOICE KITCHEN & BATH LLC - Florida Company Profile

Company Details

Entity Name: BUILDERS CHOICE KITCHEN & BATH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDERS CHOICE KITCHEN & BATH 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: 18 Dec 2017 (7 years ago)
Document Number: L17000257242
FEI/EIN Number 82-3744549

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

Address: 4460 SE 53rd Avenue, Ocala, FL, 34480, US
Mail Address: 4460 SE 53rd Avenue, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hardin Angela K Auth 4460 SE 53rd Avenue, Ocala, FL, 34480
Hardin Sarah D Manager 4460 SE 53rd Avenue, Ocala, FL, 34480
Hardin James DII Manager 4460 SE 53rd Avenue, Ocala, FL, 34480
ALPHA SERVICES OF OCALA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 4460 SE 53rd Avenue, Unit 3, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 4460 SE 53rd Avenue, Unit 3, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2021-05-03 4460 SE 53rd Avenue, Unit 3, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2020-01-09 Alpha Services of Ocala, Inc. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-05-05
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State