Search icon

B-N-S BUILDING SOLUTIONS

Company Details

Entity Name: B-N-S BUILDING SOLUTIONS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: L18000046738
FEI/EIN Number 824621674
Address: 510 douglas ave, Altamonte Springs, FL, 32714, US
Mail Address: 510 douglas ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CABISCA ROBERT O Agent 510 douglas ave, Altamonte Springs, FL, 32714

President

Name Role Address
CABISCA ROBERT O President 510 douglas ave, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 510 douglas ave, Suite 1009, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2024-04-01 510 douglas ave, Suite 1009, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 510 douglas ave, Suite 1009, Altamonte Springs, FL 32714 No data
LC AMENDMENT 2018-05-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000539906 ACTIVE 23-074-D4 LEON COUNTY 2024-05-15 2029-08-23 $6,655.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228N
J24000474419 ACTIVE 2023SC5798 SEMINOLE COUNTY- 18TH CIRCUIT 2024-03-05 2029-08-01 $2537 JOSEPH EDWARD POZIEMSKI, 460 BUTTERFLY FOREST RD, GENEVA, FL 32732

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-02
LC Amendment 2018-05-31
Florida Limited Liability 2018-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State