Search icon

BUCK'S AUTO AND TRUCKS SALES LLC - Florida Company Profile

Company Details

Entity Name: BUCK'S AUTO AND TRUCKS SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCK'S AUTO AND TRUCKS SALES 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: 21 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L10000109757
FEI/EIN Number 273525291

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

Mail Address: 826 LOBELIA DRIVE, DAVENPORT, FL, 33837, US
Address: 3379 avenue w north west winter haven fl 3, Winter have, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLENDRIA BEN Manager 826 LOBELIA DRIVE, DAVENPORT, FL, 33837
ALLENDRIA BEN H Agent 1015 North Combee RD, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1015 North Combee RD, Lakeland, FL 33801 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 ALLENDRIA, BEN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-12-14 BUCK'S AUTO AND TRUCKS SALES LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 3379 avenue w north west winter haven fl 33801, Unit 8, Winter have, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-09-26
LC Amendment and Name Change 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State