Search icon

BUNT & BUNT, LLC - Florida Company Profile

Company Details

Entity Name: BUNT & BUNT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUNT & BUNT, 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000120271
FEI/EIN Number 203975721

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

Address: 329 Panferio dr., Pensacola Beach, FL, 32561, US
Mail Address: 329 Panferio dr., Pensacola Beach, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNT ALAN Managing Member 329 Panferio dr., Pensacola Beach, FL, 32561
BUNT L. ALAN Agent 329 Panferio dr., Pensacola Beach, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-31 329 Panferio dr., Pensacola Beach, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 329 Panferio dr., Pensacola Beach, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 329 Panferio dr., Pensacola Beach, FL 32561 -
LC NAME CHANGE 2015-04-15 BUNT & BUNT, LLC -
REINSTATEMENT 2009-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2007-05-30 BUNT & TREVINO, LLC -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-03-31
LC Name Change 2015-04-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State