Search icon

BULLY DOG TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: BULLY DOG TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLY DOG TRUCKING, 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: 04 Mar 2013 (12 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: L13000032148
FEI/EIN Number APPLIED FOR

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

Address: 4460 golden rain ct, ORLANDO, FL, 32808, US
Mail Address: 4460 golden rain ct, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Khalfani Manager 4460 golden rain ct, ORLANDO, FL, 32808
Jones Jasper Manager 2503 south st, Leesburg, FL, 34748
Jones Khalfani Agent 4460 golden rain ct, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020029 AM/PM LOGISTICS EXPIRED 2015-02-24 2020-12-31 - 2104 HARTFORD PL, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 4460 golden rain ct, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 4460 golden rain ct, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-06-19 4460 golden rain ct, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Jones, Khalfani -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

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: 03 Apr 2025

Sources: Florida Department of State