Search icon

BULLRUN, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of BULLRUN, LLC, NEW YORK 3335544 NEW YORK

Key Officers & Management

Name Role Address
A1A REGISTERED AGENT INC. Agent -
DUNCAN ANDREW Managing Member 50 Jericho Quadrangle, Jericho, NY, 11753

Events

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 -

Documents

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