Search icon

BUS ONE LLC

Company Details

Entity Name: BUS ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2010 (14 years ago)
Document Number: L10000108330
FEI/EIN Number 273700712
Address: 3516 Whitehall Dr, West Palm Beach, FL, 33401, US
Mail Address: 3516 Whitehall Dr, #201, West Palm Bch, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALBRITTON DENISE Agent 3516 Whitehall Dr, West Palm Bch, FL, 33401

Manager

Name Role Address
ALBRITTON DENISE Manager 3516 Whitehall Dr, West Palm Beach, FL, 33401

Auth

Name Role Address
Albritton T LII Auth 3516 Whitehall Dr #201, West Palm Bch, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033485 BUS ONE (PREFERRED VENDOR) LLC EXPIRED 2018-03-12 2023-12-31 No data 2650 LAKE SHORE DR, #606, SINGER ISLAND, FL, 33404
G16000122653 BUSINESS ONE EXPIRED 2016-11-11 2021-12-31 No data 8117 BAUTISTA, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-22 3516 Whitehall Dr, #201, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 3516 Whitehall Dr, #201, West Palm Bch, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 3516 Whitehall Dr, #201, West Palm Beach, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001100573 LAPSED 2014CC010428 PALM BEACH COUNTY COURT 2015-05-27 2020-12-11 $11,093.02 PALMDALE OIL COMPANY, INC., 911 N. 2ND STREET, FT. PIERCE, FL, 34950
J16000197297 LAPSED 2014 CC 010428 PALM BEACH COUNTY COURT 2015-05-27 2021-03-22 $11,093.02 PALMDALE OIL COMPANY, INC., 911 N. 2ND STREET, FT. PIERCE, FL, 34950

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State