Search icon

BUSS GENERAL CONTRACTORS AND DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: BUSS GENERAL CONTRACTORS AND DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSS GENERAL CONTRACTORS AND DEVELOPERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2009 (16 years ago)
Document Number: L09000011924
FEI/EIN Number NOT APPLICABLE

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

Address: 5741 VILLAGE RIDGE LANE, TALLAHASSEE, FL, 32312, US
Mail Address: 5741 Village Ridge Lane, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSS LYNDA Manager 5741 Village Ridge Lane, Tallahassee, FL, 32312
BUSS LYNDA Agent 5741 Village Ridge Lane, Tallahassee, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091992 BUSS ENGINEERS & GENERAL CONTRACTORS ACTIVE 2022-08-04 2027-12-31 - POST OFFICE BOX 14282, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 5741 VILLAGE RIDGE LANE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-04-27 BUSS, LYNDA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 5741 Village Ridge Lane, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 5741 VILLAGE RIDGE LANE, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State