Search icon

CERTIFIED BUILDING CONTRACTORS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED BUILDING CONTRACTORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED BUILDING CONTRACTORS OF FLORIDA, 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: 29 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L21000146539
FEI/EIN Number 86-3245012

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

Address: 174 VENICE EAST BLVD, VENICE, FL, 34293, US
Mail Address: 174 VENICE EAST BLVD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY HEWS F Managing Member 174 VENICE EAST BLVD, VENICE, FL, 34293
HEWS GUY F Agent 174 VENICE EAST BLVD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 3914 62nd St E, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2025-01-31 3914 62nd St E, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 3914 62nd st E, Bradenton, FL 34208 -
LC AMENDMENT 2023-01-19 - -
LC AMENDMENT 2021-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 174 VENICE EAST BLVD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2021-10-11 174 VENICE EAST BLVD, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 174 VENICE EAST BLVD, VENICE, FL 34293 -
LC NAME CHANGE 2021-07-16 CERTIFIED BUILDING CONTRACTORS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
LC Amendment 2023-01-19
ANNUAL REPORT 2022-01-29
LC Amendment 2021-11-15
LC Name Change 2021-07-16
Florida Limited Liability 2021-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State