Entity Name: | BUZZ CLOUD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUZZ CLOUD 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. |
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: | 29 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | L10000113098 |
FEI/EIN Number |
27-3789882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14629 Alabaster Ave, Delray Beach, FL, 33446, US |
Mail Address: | 14629 Alabaster Ave, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOWALEWSKI GERALD H | Managing Member | 14629 Alabaster Ave, Delray Beach, FL, 33446 |
KOWALEWSKI GERALD | Agent | 14629 Alabaster Ave, Delray Beach, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000067285 | PIPELINE BILLING | ACTIVE | 2020-06-15 | 2025-12-31 | - | 14629 ALABASTER AVE, DELRAY BEACH, FL, 33446 |
G16000059147 | LAB DYNAMO | ACTIVE | 2016-06-15 | 2027-12-31 | - | 14629 ALABASTER AVE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-12 | 14629 Alabaster Ave, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2016-02-12 | 14629 Alabaster Ave, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-12 | 14629 Alabaster Ave, Delray Beach, FL 33446 | - |
REINSTATEMENT | 2015-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | KOWALEWSKI, GERALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-12 |
REINSTATEMENT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State