Search icon

TUCKER'S BOBCAT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TUCKER'S BOBCAT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUCKER'S BOBCAT SERVICES 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: 28 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2011 (13 years ago)
Document Number: L05000011859
FEI/EIN Number 743143549

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

Address: 945 w New York Ave, ORANGE CITY, FL, 32763, US
Mail Address: 620 E UNIVERSITY AVE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER JASON Managing Member 945 W New York Ave, ORANGE CITY, FL, 32763
TUCKER JASON Agent 945 W New York Ave, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144007 TUCKERS LIGHTING UNLIMITED ACTIVE 2020-11-09 2025-12-31 - 945 W NEW YORK AVE, ORANGE CITY, FL, 32763
G19000117277 TUCKER'S LIGHTING UNLIMITED ACTIVE 2019-10-31 2029-12-31 - 945 W NEW YORK AVE, ORANGE CITY, FL, 32763
G15000111915 TUCKERS TREE & BOBCAT SERVICES ACTIVE 2015-11-03 2025-12-31 - 945 W NEW YORK AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-24 945 w New York Ave, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 945 w New York Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 945 W New York Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2012-01-27 TUCKER, JASON -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561757409 2020-05-06 0491 PPP 945 w new york ave, ORANGE CITY, FL, 32763-6873
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-6873
Project Congressional District FL-07
Number of Employees 5
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24805.41
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State