Search icon

TUCKER'S BOBCAT SERVICES LLC

Company Details

Entity Name: TUCKER'S BOBCAT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 74-3143549
Address: 945 w New York Ave, ORANGE CITY, FL 32763
Mail Address: 620 E UNIVERSITY AVE, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

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

Managing Member

Name Role Address
TUCKER, JASON Managing Member 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 No data 945 W NEW YORK AVE, ORANGE CITY, FL, 32763
G19000117277 TUCKER'S LIGHTING UNLIMITED ACTIVE 2019-10-31 2029-12-31 No data 945 W NEW YORK AVE, ORANGE CITY, FL, 32763
G15000111915 TUCKERS TREE & BOBCAT SERVICES ACTIVE 2015-11-03 2025-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 945 w New York Ave, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 945 W New York Ave, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2012-01-27 TUCKER, JASON No data
REINSTATEMENT 2011-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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

Date of last update: 29 Jan 2025

Sources: Florida Department of State