Entity Name: | BUFALO CLEANING PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUFALO CLEANING PRODUCTS, 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: | 12 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2023 (2 years ago) |
Document Number: | L10000051207 |
FEI/EIN Number |
460525452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 N FORT LAUDERDALE BEACH BLVD, 11-A, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 209 N FORT LAUDERDALE BEACH BLVD, 11-A, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
BASILE ILCE C | Manager | 209 N FORT LAUDERDALE BEACH BLVD 11-A, FORT LAUDERDALE, FL, 33304 |
BASILE ADRIANO A | Manager | 209 N FORT LAUDERDALE BEACH BLVD 11-A, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | CSG - CAPITAL SERVICES GROUP INC | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 209 N FORT LAUDERDALE BEACH BLVD, 11-A, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 209 N FORT LAUDERDALE BEACH BLVD, 11-A, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
REINSTATEMENT | 2023-10-09 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State