Entity Name: | BULLRUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BULLRUN, 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. |
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: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 19 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | L05000020348 |
FEI/EIN Number |
202439313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Jericho Quadrangle, c/o Tony Panebianco, Grassi and Co, Jericho, NY, 11753, US |
Mail Address: | Grassi and Co, 50 Jericho Quadrangle, Jericho, NY, 11753, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BULLRUN, LLC, NEW YORK | 3335544 | NEW YORK |
Name | Role | Address |
---|---|---|
A1A REGISTERED AGENT INC. | Agent | - |
DUNCAN ANDREW | Managing Member | 50 Jericho Quadrangle, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 50 Jericho Quadrangle, c/o Tony Panebianco, Grassi and Co, Suite 200, Jericho, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 50 Jericho Quadrangle, c/o Tony Panebianco, Grassi and Co, Suite 200, Jericho, NY 11753 | - |
REINSTATEMENT | 2014-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-02 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-19 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2015-02-05 |
REINSTATEMENT | 2014-10-15 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State