Search icon

STRETCH - A - BUCK, LLC - Florida Company Profile

Company Details

Entity Name: STRETCH - A - BUCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRETCH - A - BUCK, 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000065210
FEI/EIN Number 473708986

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

Address: 2719 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 825 NE 212 TER, UNIT 7, MIAMI, FL, 33179, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON PHILLIP A Manager 825 NE 212 TER UNIT 7, MIAMI, FL, 33179
JOHNSON LUNETTA I Authorized Member 825 NE 212 TER UNIT 7, MIAMI, FL, 33179
JOHNSON PHILLIP A Agent 825 NE 212 TER, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050661 JOHNSON ONESTOP GROCERY EXPIRED 2015-05-22 2020-12-31 - 825 NE 212 TER, UNIT 7, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2719 Hollywood Blvd, Suite 5339, Hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 825 NE 212 TER, UNIT 7, MIAMI, FL 33179 -
REINSTATEMENT 2020-04-04 - -
REGISTERED AGENT NAME CHANGED 2020-04-04 JOHNSON, PHILLIP A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000579955 ACTIVE 1000000758052 BROWARD 2017-10-09 2037-10-20 $ 939.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-04-21
REINSTATEMENT 2021-11-10
REINSTATEMENT 2020-04-04
LC Amendment 2015-07-21
Florida Limited Liability 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State