Search icon

FLORBUCKS LLC - Florida Company Profile

Company Details

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

FLORBUCKS 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: 24 Oct 2011 (13 years ago)
Document Number: L11000121153
FEI/EIN Number 453938171

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

Mail Address: 1000 S Ocean Blvd, Apt 102, Boca Raton, FL, 33432, US
Address: 10080 DANIELS INTERSTATE COURT, FORT METERS, FL, 33913, UN
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kurens Robert Manager 1000 S Ocean Blvd, Boca Raton, FL, 33432
Kurens Robert Agent 1000 S Ocean Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 10080 DANIELS INTERSTATE COURT, FORT METERS, FL 33913 UN -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1000 S Ocean Blvd, Apt 301, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1000 S Ocean Blvd, Apt 102, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-01-29 10080 DANIELS INTERSTATE COURT, FORT METERS, FL 33913 UN -
REGISTERED AGENT NAME CHANGED 2016-01-29 Kurens, Robert -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 10080 DANIELS INTERSTATE COURT, FORT METERS, FL 33913 UN -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State