Search icon

BUCKINGHAM PALACE LIMOUSINES LLC - Florida Company Profile

Company Details

Entity Name: BUCKINGHAM PALACE LIMOUSINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCKINGHAM PALACE LIMOUSINES 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000101123
FEI/EIN Number 260847279

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

Address: 220 PARK AVE NORTH, WINTER PARK, FL, 32789, US
Mail Address: 220 PARK AVENUE NORTH, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ROBERT W Managing Member 1005 McKean Circle, WINTER PARK, FL, 32789
SIMMONS ROBERT W Agent 1005 McKean Circle, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1005 McKean Circle, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-01-05 220 PARK AVE NORTH, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-22 220 PARK AVE NORTH, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2009-03-02 - -
REGISTERED AGENT NAME CHANGED 2009-03-02 SIMMONS, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-04
CORLCMMRES 2012-04-23
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State