Search icon

FLORIDA WILDLIFE BUSTERS, LLC - Florida Company Profile

Company Details

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

FLORIDA WILDLIFE BUSTERS, 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: 11 Oct 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L13000143921
FEI/EIN Number 46-8369222

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

Address: 2712 Golden Eagle Pt, Lake Mary, FL, 32746, US
Mail Address: 2712 Golden Eagle Pt, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON LUKE Manager 2712 GOLDEN EAGLE PT., LAKE MARY, FL, 32746
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 2712 Golden Eagle Pt, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-04-27 2712 Golden Eagle Pt, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2017-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-12-20 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-05-01
CORLCRACHG 2017-12-20
REINSTATEMENT 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State