Search icon

BUC II, LLC - Florida Company Profile

Company Details

Entity Name: BUC II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUC II, 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: 09 Dec 2009 (15 years ago)
Document Number: L09000117405
FEI/EIN Number 454016773

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

Mail Address: 1401 Pelican Lane, St. George Island, FL, 32328, US
Address: 116 west gorrie drive, St. George Island, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armistead Walter J Manager 1401 Pelican Lane, St. George Island, FL, 32328
Armistead Walter J Agent 1401 Pelican Lane, St. George Island, FL, 32328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101836 ISLAND SUITES OF ST. GEORGE ISLAND ACTIVE 2017-09-07 2027-12-31 - 1401 PELICAN LANE, ST. GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 116 west gorrie drive, St. George Island, FL 32328 -
CHANGE OF MAILING ADDRESS 2019-01-15 116 west gorrie drive, St. George Island, FL 32328 -
REGISTERED AGENT NAME CHANGED 2019-01-15 Armistead, Walter J -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1401 Pelican Lane, St. George Island, FL 32328 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State