DERBY BUILDING PRODUCTS, LLC - Florida Company Profile

Entity Name: | DERBY BUILDING PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | M09000001370 |
FEI/EIN Number |
264082831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1890 StarShoot Pkwy, Lexington, KY, 40509, US |
Mail Address: | 1821 HILLANDALE RD, STE 1B, DURHAM, NC, 27705, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NATION CORPORATE RESEARCH, LTD., INC. | Agent | 115 N CALHOUN ST, TALLAHASSEE, FL, 32301 |
ANDERSEN JAMES | Manager | 1821 HILLANDALE RD, DURHAM, NC, 27705 |
RUMILLY MATHIAS | Manager | 1821 HILLANDALE RD, DURHAM, NC, 27705 |
BRUNO RALPH | Manager | 1821 HILLANDALE RD, DURHAM, NC, 27705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1890 StarShoot Pkwy, STE 170 PMB 125, Lexington, KY 40509 | - |
REINSTATEMENT | 2022-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-26 | NATION CORPORATE RESEARCH, LTD., INC. | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 1890 StarShoot Pkwy, STE 170 PMB 125, Lexington, KY 40509 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-16 | DERBY BUILDING PRODUCTS, LLC | - |
REINSTATEMENT | 2011-09-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001365254 | TERMINATED | 1000000526256 | DADE | 2013-08-28 | 2023-09-05 | $ 15,835.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-05-26 |
LC Amendment | 2019-02-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
LC Amendment and Name Change | 2017-02-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-30 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State