Entity Name: | BUCKEAUX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUCKEAUX, 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. |
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: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2019 (6 years ago) |
Document Number: | L07000041717 |
FEI/EIN Number |
208900210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 GULF SHORE DRIVE, UNIT 508, DESTIN, FL, 32541 |
Mail Address: | 1416 N. Turnbull Drive, Metairie, LA, 70001, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLIDAY SURF AND RACQUET CLUB, INC. | Agent | - |
BUCKEL CYNTHIA N | Manager | 1416 N. Turnbull Drive, Metairie, LA, 70001 |
BUCKEL, JR. EDWARD J | Manager | 4417 Lake Trail Drive, Kenner, LA, 70065 |
BOUDREAUX ELIZABETH S | Manager | 4020 TECHE DR, KENNER, LA, 70065 |
BOUDREAUX RAYMOND | Manager | 4020 TECHE DR, KENNER, LA, 70065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 510 GULF SHORE DRIVE, UNIT 508, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | HOLIDAY SURF AND RACQUET CLUB | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 510 GULF SHORE DRIVE, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 510 GULF SHORE DRIVE, UNIT 508, DESTIN, FL 32541 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-27 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State