Search icon

BULL BAY NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: BULL BAY NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULL BAY NURSERY, 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 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L10000094688
FEI/EIN Number 273426895

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

Address: 4425 STORY ROAD, SAINT CLOUD, FL, 34772, US
Mail Address: 4417 13TH STREET # 520, SAINT CLOUD, FL, 34769
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNUTT JAMES R Managing Member 4212 LAVENDER WAY, SAINT CLOUD, FL, 34772
McNutt James R Agent 4425 STORY ROAD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 4425 STORY ROAD, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 4425 STORY ROAD, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2016-04-08 McNutt, James R -
LC DISSOCIATION MEM 2015-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000378610 TERMINATED 1000000827227 OSCEOLA 2019-05-22 2029-05-29 $ 851.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-29
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08
CORLCDSMEM 2015-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State