Search icon

LOCAL BUOYS, LLC - Florida Company Profile

Company Details

Entity Name: LOCAL BUOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL BUOYS, 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: 02 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2014 (11 years ago)
Document Number: L12000099444
FEI/EIN Number 465037963

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

Address: 13 MAGNOLIA DUNES CIRCLE, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 13 MAGNOLIA DUNES CIRCLE, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMIGLIETTI DANIEL F Managing Member 741 LAMANCHA DR, SAINT AUGUSTINE, FL, 32086
FAMIGLIETTI DANIEL J Chief Financial Officer 13 MAGNOLIA DUNES CIRCLE, SAINT AUGUSTINE, FL, 32080
FAMIGLIETTI DANIEL F Agent 741 LA MANCHA DRIVE, SAINT AUGUSTINE, FL, 320867276

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 741 LA MANCHA DRIVE, SAINT AUGUSTINE, FL 32086-7276 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 13 MAGNOLIA DUNES CIRCLE, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-02-03 13 MAGNOLIA DUNES CIRCLE, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2014-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State