Search icon

BUCKINGHAM TOURS, LLC - Florida Company Profile

Company Details

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

BUCKINGHAM TOURS, 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: 12 May 2014 (11 years ago)
Date of dissolution: 14 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2019 (6 years ago)
Document Number: L14000076611
FEI/EIN Number NOT APPLICABLE

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

Address: 9910 Estero Oaks Drive, Ft Myers, FL, 33967, US
Mail Address: 9910 Estero Oaks Drive, Ft Myers, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVOLDER MICHAEL D Agent 11638 South Carolina Drive, BONITA SPRINGS, FL, 34135
DEVOLDER MICHAEL D Authorized Member 9910 Estero Oaks Drive, Ft Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049987 LEGENDARY GOLF GETAWAYS.COM EXPIRED 2017-05-05 2022-12-31 - 11638 SOUTH CAROLINA DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 9910 Estero Oaks Drive, Suite 202, Ft Myers, FL 33967 -
CHANGE OF MAILING ADDRESS 2018-03-07 9910 Estero Oaks Drive, Suite 202, Ft Myers, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 11638 South Carolina Drive, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2019-04-14
VOLUNTARY DISSOLUTION 2019-04-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State