Search icon

BUYMART INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: BUYMART INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUYMART INTERNATIONAL 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000039966
FEI/EIN Number 202722214

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

Address: 619 MISSOURI AVENUE N., LARGO, FL, 33770, US
Mail Address: 619 MIssouri Ave N, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS RODNEY W Agent 619 Missouri Ave N, LARGO, FL, 33770
JENKINS RODNEY W Managing Member 619 MISSOURI AVENUE N., LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900070 ELECTRIC VEHICLE MALL EXPIRED 2008-08-01 2013-12-31 - 913 PINE STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-02-27 619 MISSOURI AVENUE N., LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 619 Missouri Ave N, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-02 619 MISSOURI AVENUE N., LARGO, FL 33770 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000161955 TERMINATED 1000000207031 PINELLAS 2011-03-08 2031-03-16 $ 2,631.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State