Search icon

BUCK HOLDINGS LLC - Florida Company Profile

Company Details

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

BUCK HOLDINGS 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: 22 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000069004
FEI/EIN Number 45-5336982

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

Address: 12720 SOUTH HIGHWAY 475, OCALA, FL, 34480
Mail Address: 12720 SOUTH HIGHWAY 475, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE MIKE D Manager 12720 SOUTH HIGHWAY 475, OCALA, FL, 34480
LANE MIKE D Secretary 12720 SOUTH HIGHWAY 475, OCALA, FL, 34480
Lane Mike D Agent 12720 SOUTH HIGHWAY 475, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106542 SPORT CLIPS FL-211 EXPIRED 2012-11-02 2017-12-31 - 12720 S HWY 475, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 Lane, Mike Dale -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 12720 SOUTH HIGHWAY 475, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000177020 TERMINATED 1000000818144 MARION 2019-03-01 2029-03-06 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-29
Florida Limited Liability 2012-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State