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. |
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 |
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 |
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 | - | - |
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 |
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