Search icon

BUCKFAST SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BUCKFAST SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCKFAST SERVICES, 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.
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: 04 Feb 2009 (16 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: L09000011374
FEI/EIN Number 26-4191519

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 370 PORTA ROSA CIRCLE, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 370 PORTA ROSA CIRCLE, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKSEY JASON Manager 370 PORTA ROSA CIRCLE, SAINT AUGUSTINE, FL, 32092
Cooksey Jason W Agent 370 Porta Rosa Circle, Saint Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093958 UNISHIPPERS EXPIRED 2014-09-15 2019-12-31 - 370 PORTA ROSA CIRCLE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 370 Porta Rosa Circle, Saint Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Cooksey, Jason W -
REINSTATEMENT 2022-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-08-01
Florida Limited Liability 2009-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State