Search icon

BULPIT, LLC - Florida Company Profile

Headquarter

Company Details

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

BULPIT, 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: 05 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: L13000033725
FEI/EIN Number 46-3036747

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

Address: 120 NORWOOD AVE, STATEN ISLAND, NY, 10304, US
Mail Address: 120 NORWOOD AVE, STATEN ISLAND, NY, 10304, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BULPIT, LLC, NEW YORK 4429234 NEW YORK

Key Officers & Management

Name Role Address
TOMASELLI DAVID Manager 283 N.E. SAGAMORE TERRACE, PORT ST. LUCIE, FL, 34983
TOMASELLI DAVID Agent 283 NE SAGAMORE TERRACE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 120 NORWOOD AVE, STATEN ISLAND, NY 10304 -
CHANGE OF MAILING ADDRESS 2015-10-20 120 NORWOOD AVE, STATEN ISLAND, NY 10304 -
REGISTERED AGENT NAME CHANGED 2015-10-20 TOMASELLI, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-23 283 NE SAGAMORE TERRACE, PORT ST LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State