Search icon

BUCK ENTERPRISES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BUCK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCK ENTERPRISES, 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 28 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: L10000074939
FEI/EIN Number 273051199

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

Address: 12211 TWIN BRANCH ACRES RD., TAMPA, FL, 33626
Mail Address: 12211 TWIN BRANCH ACRES RD., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUCK ENTERPRISES, LLC, ALABAMA 000-620-337 ALABAMA
Headquarter of BUCK ENTERPRISES, LLC, KENTUCKY 0863946 KENTUCKY

Key Officers & Management

Name Role Address
BUCK WILLIAM G Managing Member 12211 TWIN BRANCH ACRES RD., TAMPA, FL, 33626
BUCK JOAN E Managing Member 12211 TWIN BRANCH ACRES RD., TAMPA, FL, 33626
BUCK JUSTIN P Managing Member 12211 TWIN BRANCH ACRES RD., TAMPA, FL, 33626
BUCK WILLIAM G Agent 12211 TWIN BRANCH ACRES RD., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-28 - -
LC AMENDMENT AND NAME CHANGE 2014-04-14 BUCK ENTERPRISES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-14
LC Amendment and Name Change 2014-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-06-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State