Search icon

OSCAR BULLARD GENERAL CONTRACTOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: OSCAR BULLARD GENERAL CONTRACTOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR BULLARD GENERAL CONTRACTOR, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2001 (24 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L01000010846
FEI/EIN Number 651137897

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

Address: 3899 MANNIX DR., SUITE #430, NAPLES, FL, 34114, US
Mail Address: 2266 ROYAL LANE, NAPLES, FL, 34112, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tony Lawhon, P.A. Agent 5625 Strand Blvd., NAPLES, FL, 34110
BULLARD OSCAR Manager 2266 ROYAL LANE, NAPLES, FL, 34112
BULLARD LINDA L Manager 2266 ROYAL LANE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-07 Tony Lawhon, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 5625 Strand Blvd., SUITE 512, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 3899 MANNIX DR., SUITE #430, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2008-01-22 3899 MANNIX DR., SUITE #430, NAPLES, FL 34114 -

Documents

Name Date
LC Voluntary Dissolution 2014-12-22
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State