Search icon

LAW OFFICES OF JEREMY J BUCKMASTER, PLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JEREMY J BUCKMASTER, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF JEREMY J BUCKMASTER, PLC 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: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L06000119575
FEI/EIN Number 208055348

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

Address: 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF JEREMY J BUCKMASTER, PLC 401K PLAN 2023 208055348 2024-05-10 LAW OFFICES OF JEREMY J BUCKMASTER, PLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3862570606
Plan sponsor’s address 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing JEREMY BUCKMASTER
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF JEREMY J BUCKMASTER, PLC 401K PLAN 2022 208055348 2023-05-11 LAW OFFICES OF JEREMY J BUCKMASTER, PLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3862570606
Plan sponsor’s address 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing JEREMY BUCKMASTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUCKMASTER JEREMY J Manager 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
Ellzey J D Auth 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
Cantrell Brian AEsq. Part 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
BUCKMASTER JEREMY J Agent 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024661 BUCKMASTER & ELLZEY EXPIRED 2016-03-08 2021-12-31 - 200 MAGNOLIA AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-03 - -
REGISTERED AGENT NAME CHANGED 2021-11-03 BUCKMASTER, JEREMY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2015-01-07 200 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State