Search icon

BUNKER CREEK ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BUNKER CREEK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUNKER CREEK ENTERPRISES, 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: 15 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: L06000119413
FEI/EIN Number 208041159

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

Address: 711 WEST HICKORY STREET, ARCADIA, FL, 34266
Mail Address: 711 WEST HICKORY STREET, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITLOCK GEORGE E Managing Member 711 WEST HICKORY STREET, ARCADIA, FL, 34266
WHITLOCK GEORGE E Agent 711 WEST HICKORY ST., ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041057 HIGHWAY 17 AUTO BROKERS ACTIVE 2010-05-10 2025-12-31 - 711 W HICKORY ST, ARCADIA, FL, 34266
G10000037496 SOUTH 17 AUTO SALES EXPIRED 2010-04-28 2015-12-31 - 711 W HICKORY ST, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 711 WEST HICKORY ST., ARCADIA, FL 34266 -
CANCEL ADM DISS/REV 2007-10-10 - -
REGISTERED AGENT NAME CHANGED 2007-10-10 WHITLOCK, GEORGE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State