Search icon

BHUIYAN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BHUIYAN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHUIYAN PROPERTIES 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000018505
FEI/EIN Number 204339776

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

Address: 8618 LAUREL DRIVE, PINELLAS PARK, FL, 33782
Mail Address: 8618 LAUREL DRIVE, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHUIYAN ABUL B Managing Member 8618 LAUREL DRIVE, PINELLAS PARK, FL, 33782
CARRIGAN THOMAS J Agent 3750 Gunn Highway, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088849 MINI MARKET EXPIRED 2011-09-08 2016-12-31 - 11540 WALSINGHAM ROAD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 3750 Gunn Highway, SUITE 107, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 8618 LAUREL DRIVE, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2009-04-26 8618 LAUREL DRIVE, PINELLAS PARK, FL 33782 -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-23
Florida Limited Liability 2006-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State