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