Search icon

BULLARDS CUSLOM PAINTING "L.L.C." - Florida Company Profile

Company Details

Entity Name: BULLARDS CUSLOM PAINTING "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLARDS CUSLOM PAINTING "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: 03 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000009049
FEI/EIN Number NOT APPLICABLE

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

Address: 29406 Coharie Loop, SAN ANTONIO, FL, 33576, US
Mail Address: 29406 Coharie Loop, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD LAWRENCE E Managing Member 29406 Coharie Loop, SAN ANTONIO, FL, 33576
BULLARD LAWRENCE E Agent 29406 Coharie Loop, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
CHANGE OF MAILING ADDRESS 2016-09-27 29406 Coharie Loop, SAN ANTONIO, FL 33576 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 29406 Coharie Loop, SAN ANTONIO, FL 33576 -
REINSTATEMENT 2015-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 29406 Coharie Loop, SAN ANTONIO, FL 33576 -
REGISTERED AGENT NAME CHANGED 2015-10-22 BULLARD, LAWRENCE EMGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-12-21 - -

Documents

Name Date
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-07-11
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State