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. |
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 |
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 |
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 |
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 | - |
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