Entity Name: | A BULB SUPPLY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A BULB SUPPLY, L.L.C. 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: | 01 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | L11000013032 |
FEI/EIN Number |
274731067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2802 Running Brook Circle, Kissimmee, FL, 34744, US |
Mail Address: | 2802 Running Brook Circle, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA EDWIN A | Managing Member | 2802 RUNNING BROOK CIRCLE, 2802 RUNNING BR, KISSIMMEE, FL, 34744 |
VELASQUEZ CAROLINA | Managing Member | 10257 N.W. 9 STREET CIRCLE, MIAMI, FL, 33172 |
Regal Tax & Business Solutions | Agent | 1500 NW 89th Ct, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 1324 NE Juanita Pl, Cape Coral, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 1324 NE Juanita Pl, Cape Coral, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1324 NE Juanita Pl, Cape Coral, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-05 | 2802 Running Brook Circle, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2023-10-05 | 2802 Running Brook Circle, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | Regal Tax & Business Solutions | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 1500 NW 89th Ct, Suite 106, Doral, FL 33172 | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000308518 | ACTIVE | 1000000993075 | MIAMI-DADE | 2024-05-14 | 2034-05-22 | $ 577.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J14000515592 | TERMINATED | 1000000605401 | MIAMI-DADE | 2014-04-04 | 2034-05-01 | $ 3,498.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001441535 | TERMINATED | 1000000481902 | MIAMI-DADE | 2013-09-23 | 2033-10-03 | $ 3,997.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000452988 | ACTIVE | 1000000422358 | LEON | 2013-02-13 | 2033-02-20 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000390238 | TERMINATED | 1000000422332 | HILLSBOROU | 2013-01-11 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State