Search icon

BUCKLEY PALLETS LLC

Company Details

Entity Name: BUCKLEY PALLETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2012 (13 years ago)
Document Number: L12000006101
FEI/EIN Number 45-4259921
Address: 14550 62nd Street North Unit 2, Clearwater, FL, 33760, US
Mail Address: 14550 62nd Street North Unit 2, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUCKLEY PALLETS LLC 401K 2023 454259921 2024-09-06 BUCKLEY PALLETS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 321900
Sponsor’s telephone number 7274154497
Plan sponsor’s address 14550 62ND ST N, UNIT 2, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BUCKLEY PALLETS LLC 401K 2022 454259921 2023-08-12 BUCKLEY PALLETS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 321900
Sponsor’s telephone number 7274154497
Plan sponsor’s address 14550 62ND ST N, UNIT 2, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-08-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Buckley BONNIE D Agent 14550 62nd Street North Unit 2, Clearwater, FL, 33760

Manager

Name Role Address
Bonnie Buckley Manager 14550 62nd Street North Unit 2, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 14550 62nd Street North Unit 2, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2020-11-05 14550 62nd Street North Unit 2, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 14550 62nd Street North Unit 2, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2014-05-21 Buckley, BONNIE D No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State