Search icon

BUZZ CLOUD LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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