Entity Name: | BRUCKNER ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUCKNER ENTERPRISES, 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. |
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: | 23 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | L09000017863 |
FEI/EIN Number |
264345245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 526 FAIRHAVEN DRIVE, DAVENPORT, FL, 33837 |
Mail Address: | 526 FAIRHAVEN DRIVE, DAVENPORT, FL, 33837 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCKNER GERHARD | Managing Member | 526 FAIRHAVEN DRIVE, DAVENPORT, FL, 33837 |
BRUCKNER JOLANDA | Managing Member | 526 FAIRHAVEN DRIVE, DAVENPORT, FL, 33837 |
Smalley Craig W | Agent | 37 N. Orange Ave.,, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000101835 | CELEBRATION HOME AND GARDEN PROPERTY MANAGEMENT | ACTIVE | 2009-04-28 | 2029-12-31 | - | 526 FAIRHAVENDRIVE, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Smalley, Craig W | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 37 N. Orange Ave.,, Suite 500, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 526 FAIRHAVEN DRIVE, DAVENPORT, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 526 FAIRHAVEN DRIVE, DAVENPORT, FL 33837 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000502276 | TERMINATED | 1000000834424 | POLK | 2019-07-19 | 2039-07-24 | $ 729.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000681791 | TERMINATED | 1000000798946 | POLK | 2018-09-27 | 2038-10-03 | $ 1,844.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000921110 | TERMINATED | 1000000684116 | OSCEOLA | 2015-08-26 | 2035-09-25 | $ 773.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15000745352 | TERMINATED | 1000000684107 | POLK | 2015-07-06 | 2035-07-08 | $ 1,523.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000586223 | TERMINATED | 1000000481578 | POLK | 2013-03-11 | 2033-03-13 | $ 539.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-11-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State