Search icon

JJ BUCKLEY FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: JJ BUCKLEY FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJ BUCKLEY FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000119952
FEI/EIN Number 611689180

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

Address: 10180 and 10190 NW South River Drive, Medley, FL, 33178, US
Mail Address: 7305 EDGEWATER DRIVE, SUITE D, OAKLAND, CA, 94621
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Bishop Shaun Manager 7305 EDGEWATER DRIVE, SUITE D, OAKLAND, CA, 94621
STAJER MICHAEL Manager 7305 EDGEWATER DRIVE, SUITE D, OAKLAND, CA, 94621

Legal Entity Identifier

LEI Number:
5493003K7C6ER0K9RF58

Registration Details:

Initial Registration Date:
2013-08-29
Next Renewal Date:
2014-08-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106293 JJ BUCKLEY FINE WINES EXPIRED 2012-11-02 2017-12-31 - 10180 AND 10190 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178, US
G12000079274 BUCKLEY FINE WINES EXPIRED 2012-08-10 2017-12-31 - 7305 EDGEWATER DRIVE, OAKLAND, CA, 94621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-07-26 - -
CHANGE OF MAILING ADDRESS 2013-07-26 10180 and 10190 NW South River Drive, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 10180 and 10190 NW South River Drive, Medley, FL 33178 -
LC AMENDMENT 2012-09-05 - -
LC AMENDMENT 2012-07-10 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-26
LC Amendment 2013-07-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2012-09-25
LC Amendment 2012-09-05
LC Amendment 2012-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State