Search icon

BUSH WHACKERS, LLC - Florida Company Profile

Company Details

Entity Name: BUSH WHACKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSH WHACKERS, 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: 16 Nov 2005 (19 years ago)
Date of dissolution: 11 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2025 (4 months ago)
Document Number: L05000110685
FEI/EIN Number 203804000

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

Address: 20 Fishing Fool Street, Panacea, FL, 32346, US
Mail Address: PO BOX 175, Panacea, FL, 32346, US
ZIP code: 32346
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE DALE Managing Member PO BOX 175, Panacea, FL, 32346
HOPE JOYCE Managing Member PO BOX 175, Panacea, FL, 32346
HOPE VERNON Managing Member PO BOX 175, Panacea, FL, 32346
HOPE JOYCE L Agent 20 Fishing Fool Street, Panace, FL, 32346

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 20 Fishing Fool Street, Panacea, FL 32346 -
CHANGE OF MAILING ADDRESS 2023-01-27 20 Fishing Fool Street, Panacea, FL 32346 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 20 Fishing Fool Street, Panace, FL 32346 -
REINSTATEMENT 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 HOPE, JOYCE LMGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-11
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-02-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State