Search icon

AMERICAN PRIDE BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PRIDE BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PRIDE BUILDERS 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: 09 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: L18000164876
FEI/EIN Number 83-1164333

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

Address: 281 Thistleton Way, Saint Augustine, FL, 32092, US
Mail Address: 281 Thistleton Way, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEILMAN JOSEPH Manager 281 Thistleton Way, Saint Augustine, FL, 32092
GEILMAN JOSEPH Agent 281 Thistleton Way, Saint Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031725 AMERICAN PRIDE BUILDERS LLC EXPIRED 2019-03-08 2024-12-31 - 3004 MCGREGOR BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 281 Thistleton Way, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-04-17 281 Thistleton Way, Saint Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 281 Thistleton Way, Saint Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2018-08-13 GEILMAN, JOSEPH -
LC AMENDMENT 2018-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-05
LC Amendment 2018-08-09
Florida Limited Liability 2018-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State