Entity Name: | BULLY DOG TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000032148 |
FEI/EIN Number | APPLIED FOR |
Address: | 4460 golden rain ct, ORLANDO, FL 32808 |
Mail Address: | 4460 golden rain ct, ORLANDO, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones, Khalfani | Agent | 4460 golden rain ct, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
Jones , Khalfani | Manager | 4460 golden rain ct, ORLANDO, FL 32808 |
Jones, Jasper | Manager | 2503 south st, Leesburg, FL 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000020029 | AM/PM LOGISTICS | EXPIRED | 2015-02-24 | 2020-12-31 | No data | 2104 HARTFORD PL, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 4460 golden rain ct, ORLANDO, FL 32808 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 4460 golden rain ct, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 4460 golden rain ct, ORLANDO, FL 32808 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | Jones, Khalfani | No data |
REINSTATEMENT | 2020-01-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-10-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-19 |
AMENDED ANNUAL REPORT | 2020-04-12 |
REINSTATEMENT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2018-12-19 |
AMENDED ANNUAL REPORT | 2018-08-11 |
AMENDED ANNUAL REPORT | 2018-07-30 |
AMENDED ANNUAL REPORT | 2018-06-17 |
AMENDED ANNUAL REPORT | 2018-05-24 |
AMENDED ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2018-02-05 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State