Entity Name: | BUCA HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2008 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Oct 2008 (16 years ago) |
Document Number: | L08000074414 |
FEI/EIN Number | 270602603 |
Address: | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
Mail Address: | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEUKAMM MICHAEL E | Agent | 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
AVALLONE THOMAS | Manager | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-08-23 | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2012-08-23 | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 | No data |
LC NAME CHANGE | 2008-10-07 | BUCA HOLDING, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State