Search icon

BUCKENMEYER & KING OF FLORIDA, PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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