Entity Name: | BULLET PROOF THREADS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jun 2017 (8 years ago) |
Document Number: | L12000061213 |
FEI/EIN Number | 455251225 |
Address: | 10477 66th St., Pinellas Park, FL, 33782, US |
Mail Address: | 10477 66th St., Pinellas Park, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTTO DALE | Agent | 10477 66th St., Pinellas Park, FL, 33782 |
Name | Role | Address |
---|---|---|
HUTTO DALE L | Manager | 10477 66th St., Pinellas Park, FL, 33782 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000020540 | BULLETPROOF-MARKETING | EXPIRED | 2014-02-26 | 2019-12-31 | No data | PO BOX 4410, PLANT CITY, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 10477 66th St., Pinellas Park, FL 33782 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 10477 66th St., Pinellas Park, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 10477 66th St., Pinellas Park, FL 33782 | No data |
LC AMENDMENT | 2017-06-29 | No data | No data |
LC AMENDMENT | 2016-09-29 | No data | No data |
REINSTATEMENT | 2013-12-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000014852 | TERMINATED | 1000000767084 | HILLSBOROU | 2018-01-04 | 2038-01-10 | $ 1,016.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
LC Amendment | 2017-06-29 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2016-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State