Search icon

GEORGE BUBENHEIM, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE BUBENHEIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE BUBENHEIM, 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: 01 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: L04000086586
FEI/EIN Number 300170724

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

Address: 706 Cinnamon Fern Lane, Deland, FL, 32720, US
Mail Address: 706 Cinnamon Fern Lane, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bubenheim GEORGE Managing Member 706 Cinnamon Fern Lane, Deland, FL, 32720
BUBENHEIM GEORGE Agent 706 Cinnamon Fern Lane, Deland, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-21 706 Cinnamon Fern Lane, Deland, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 706 Cinnamon Fern Lane, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 706 Cinnamon Fern Lane, Deland, FL 32720 -
REINSTATEMENT 2011-05-23 - -
PENDING REINSTATEMENT 2011-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-05-23 - -
REGISTERED AGENT NAME CHANGED 2007-05-23 BUBENHEIM, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State