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. |
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 |
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 |
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 |
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 | - | - |
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 |
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