Search icon

SON'S BUILDER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SON'S BUILDER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SON'S BUILDER GROUP, 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: 13 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L18000146560
FEI/EIN Number 83-0983669

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

Address: 11241 Sunshine Grove Road, Brooksville, FL, 34614, US
Mail Address: 11241 Sunshine Grove Road, Brooksville, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHUU-NGUYEN NATALIE T President 11241 Sunshine Grove Road, Brooksville, FL, 34614
KHUU-NGUYEN Natalie T Agent 11241 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 11241 SUNSHINE GROVE RD, BROOKSVILLE, FL 34614 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 11241 Sunshine Grove Road, Brooksville, FL 34614 -
CHANGE OF MAILING ADDRESS 2024-03-09 11241 Sunshine Grove Road, Brooksville, FL 34614 -
REGISTERED AGENT NAME CHANGED 2023-03-28 KHUU-NGUYEN, Natalie T -
LC AMENDMENT AND NAME CHANGE 2021-12-17 NK PARTNERS, LLC -
LC NAME CHANGE 2020-06-08 SON'S BUILDER GROUP, LLC -
LC AMENDMENT 2020-02-05 - -
LC AMENDMENT 2018-09-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-11
LC Amendment and Name Change 2021-12-17
ANNUAL REPORT 2021-04-13
LC Name Change 2020-06-08
ANNUAL REPORT 2020-03-19
LC Amendment 2020-02-05
ANNUAL REPORT 2019-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State