Search icon

FRED M. BUSH, LLC - Florida Company Profile

Company Details

Entity Name: FRED M. BUSH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRED M. BUSH, 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L09000035432
FEI/EIN Number 299341258

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

Address: 600 NW 29TH COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 1545 NW 11TH ST, BOCA RATON, FL, 33486, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH FRED M President 1545 NW 11TH ST, BOCA RATON, FL, 33486
BUSH FRED M Agent 1900 N.W. 1ST COURT, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081281 BUSH BROTHERS MILLWORK EXPIRED 2016-08-05 2021-12-31 - 1900 NW IST COURT, BOCA RATON, FL, 33432
G16000030364 BUSH BROTHERS MILLWORK EXPIRED 2016-03-23 2021-12-31 - 1301 W COPANS ROAD, SUITE H # 8, POMPANO BEACH, FL, 33064
G09000148931 BUSH BROTHERS MILLWORK EXPIRED 2009-08-25 2014-12-31 - 1600 NW 1ST COURT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 600 NW 29TH COURT, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-03-29 600 NW 29TH COURT, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 1900 N.W. 1ST COURT, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2014-01-20
AMENDED ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-17
Florida Limited Liability 2009-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State