Search icon

BULLDOG PREMIUM FINANCE LLC

Headquarter

Company Details

Entity Name: BULLDOG PREMIUM FINANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L08000075965
FEI/EIN Number 263143259
Address: 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313, US
Mail Address: 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BULLDOG PREMIUM FINANCE LLC, MISSISSIPPI 952456 MISSISSIPPI
Headquarter of BULLDOG PREMIUM FINANCE LLC, ALABAMA 000-618-609 ALABAMA

Agent

Name Role Address
GAINEY James PJ.D. Agent 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313

Managing Member

Name Role Address
ANDERTON JOSEPH W Managing Member 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313
HERMANNS RICHARD Managing Member 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313
TURGEON WILLIAM J Managing Member 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313
JACKSON EDWARD P Managing Member 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313

Manager

Name Role Address
GAINEY JAMES PJ.D. Manager 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900282 BULLDOG PREMIUM FINANCE EXPIRED 2008-12-10 2013-12-31 No data 6951 WEST SUNRISE BLVD., PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 6951 WEST SUNRISE BLVD., PLANTATION, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 6951 WEST SUNRISE BLVD., PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-04-04 6951 WEST SUNRISE BLVD., PLANTATION, FL 33313 No data
LC AMENDMENT 2016-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-28 GAINEY, James P, J.D. No data
LC AMENDMENT 2012-08-03 No data No data
LC AMENDED AND RESTATED ARTICLES 2009-06-16 No data No data
LC AMENDED AND RESTATED ARTICLES 2008-12-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000054609 TERMINATED 1000000977771 BROWARD 2024-01-18 2034-01-24 $ 365.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State