Search icon

BUNKERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: BUNKERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUNKERS INTERNATIONAL, 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: 19 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000158457
FEI/EIN Number 46-1774954

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

Address: 4300 W Lake Mary Blvd, Ste 1010, #377, LAKE MARY, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Ste 1010, #377, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAL JOHN T Manager 4300 W Lake Mary Blvd, Ste 1010 #377, LAKE MARY, FL, 32746
CANAL JOHN T Agent 4300 W Lake Mary Blvd, Ste 1010, #377, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-12-13 CANAL, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4300 W Lake Mary Blvd, Ste 1010, #377, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-04-30 4300 W Lake Mary Blvd, Ste 1010, #377, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4300 W Lake Mary Blvd, Ste 1010, #377, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State