Search icon

J V BUGGS LLC - Florida Company Profile

Company Details

Entity Name: J V BUGGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J V BUGGS 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000093303
FEI/EIN Number 460599292

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

Address: 820 NE 24th Ln., CAPE CORAL, FL, 33909, US
Mail Address: 820 NE 24th Ln., Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
russello joseph Manager 820 NE 24th LN, CAPE CORAL, FL, 33909
RUSSELLO JOSEPH Agent 820 NE 24th Ln., CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 820 NE 24th Ln., #106, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 820 NE 24th Ln., #106, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2019-04-04 820 NE 24th Ln., #106, CAPE CORAL, FL 33909 -
LC AMENDMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2016-01-07 RUSSELLO, JOSEPH -
LC AMENDMENT 2016-01-07 - -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
LC Amendment 2017-01-09
ANNUAL REPORT 2016-04-26
LC Amendment 2016-01-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State