Entity Name: | BUCKENMEYER & KING OF FLORIDA, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUCKENMEYER & KING OF FLORIDA, PLLC 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: | 17 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000105793 |
FEI/EIN Number |
261286309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3306 EXECUTIVE PARKWAY, SUITE 200, TOLEDO, OH, 43606 |
Mail Address: | 3306 EXECUTIVE PARKWAY, SUITE 200, TOLEDO, OH, 43606 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOUHARY CONSTANCE D | President | 560 FOREST LAKE DR, TOLEDO, OH, 43528 |
KING JAMES J | Vice President | 7714 US OPEN LOOP, LAKEWOOD RANCH, FL, 34202 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-12 | CROSS STREET CORPORATE SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 3306 EXECUTIVE PARKWAY, SUITE 200, TOLEDO, OH 43606 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 3306 EXECUTIVE PARKWAY, SUITE 200, TOLEDO, OH 43606 | - |
LC AMENDED AND RESTATED ARTICLES | 2007-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State