Search icon

BUOY BALL USA LLC - Florida Company Profile

Company Details

Entity Name: BUOY BALL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUOY BALL USA 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000082596
FEI/EIN Number 270834769

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

Address: 1305 SW 1ST AVE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 605 LINCOLN RD, SUITE 220, MIAMI BEACH, FL, 33138, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRO REGINA Managing Member 1305 SW 1ST AVE, FORT LAUDERDALE, FL, 33315
MCKENNA SAMANTHA Managing Member 1305 SW 1ST AVE, FORT LAUDERDALE, FL, 33315
MCKENNA MATTHEW Managing Member 605 LINCOLN RD, SUITE 220, MIAMI BEACH, FL, 33139
AGRO REGINA Agent 1305 SW 1ST AVE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 1305 SW 1ST AVE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2013-02-06 1305 SW 1ST AVE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 1305 SW 1ST AVE, FORT LAUDERDALE, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-08-25 AGRO, REGINA -

Documents

Name Date
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-02-06
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-08-25
Florida Limited Liability 2009-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State