Search icon

BUCKEDUP APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: BUCKEDUP APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCKEDUP APPAREL, 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: 07 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L10000105932
FEI/EIN Number 274427251

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

Address: 2015 Spruce Creek Circle West, Port Orange, FL, 32128, US
Mail Address: 2015 Spruce Creek Circle West, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emerson John S Managing Member 2015 Spruce Creek Circle West, Port Orange, FL, 32128
EMERSON JOHN SIII Agent 2015 Spruce Creek Circle West, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2015 Spruce Creek Circle West, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2022-04-29 2015 Spruce Creek Circle West, Port Orange, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2015 Spruce Creek Circle West, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2020-01-29 EMERSON, JOHN S, III -
LC NAME CHANGE 2014-05-19 BUCKEDUP APPAREL, LLC -
LC NAME CHANGE 2010-12-06 BUCKED UP APPAREL, LLC -
CONVERSION 2010-10-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000015472. CONVERSION NUMBER 700000108107

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4307797207 2020-04-27 0491 PPP 1051 CENTRAL PARK DR, SANFORD, FL, 32771
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5845.92
Forgiveness Paid Date 2021-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State