Search icon

BUCCANEER LAUNDROMAT, LLC - Florida Company Profile

Company Details

Entity Name: BUCCANEER LAUNDROMAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCCANEER LAUNDROMAT, 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 Aug 2007 (18 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: L07000085117
FEI/EIN Number 75-3250797

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

Address: 3331 W. BAY TO BAY BLVD., TAMPA, FL, 33629, US
Mail Address: 3331 W. BAY TO BAY BLVD., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Khan HManager Authorized Member 4033 South Manhattan Ave, Tampa, FL, 33611
LEE JIN Agent 4033 SOUTH MANHATTAN AVE APT 318, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 4033 SOUTH MANHATTAN AVE APT 318, TAMPA, FL 33611 -
REINSTATEMENT 2018-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-24 3331 W. BAY TO BAY BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-02-24 3331 W. BAY TO BAY BLVD., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-02-24 LEE, JIN -
LC AMENDMENT 2010-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000080525 TERMINATED 1000000733765 HILLSBOROU 2017-02-03 2027-02-10 $ 408.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-06-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-23
LC Amendment 2010-03-29
ANNUAL REPORT 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State