Search icon

BUI & LE LLC - Florida Company Profile

Company Details

Entity Name: BUI & LE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUI & LE 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: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L15000002275
FEI/EIN Number 47-2735789

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

Address: 19932 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 3601 Oakwood Ct, Panama City Beach, FL, 32408, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI STEVE CHUNG Manager 3601 oakwood ct, Panama City beach, FL, 32408
LE KIM HUE Manager 3601 oakwood ct, Panama City beach, FL, 32408
LE LAUREN Agent 3601 Oakwood Ct, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004063 PHO PEIR 77 EXPIRED 2015-01-12 2020-12-31 - 19932 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-06 - -
CHANGE OF MAILING ADDRESS 2022-09-06 19932 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 3601 Oakwood Ct, PANAMA CITY BEACH, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 LE, LAUREN -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-09-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-02-02
Florida Limited Liability 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State