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. |
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 |
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 |
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 |
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 | - | - |
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