Search icon

BULLZ I EQUITY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BULLZ I EQUITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLZ I EQUITY 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000011498
FEI/EIN Number NOT APPLICABLE

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

Address: 33 E Robinson St, Orlando, FL, 32801, US
Mail Address: 33 E Robinson St, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BULLZ I EQUITY LLC, ILLINOIS LLC_05355559 ILLINOIS

Key Officers & Management

Name Role Address
MUNOZ MIGUEL A Manager 33 E Robinson St, Orlando, FL, 32801
Munoz Miguel A Agent 33 E Robinson St, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 33 E Robinson St, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-01-31 33 E Robinson St, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 33 E Robinson St, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Munoz, Miguel A -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State