Search icon

BULLCREDIT LLC - Florida Company Profile

Company Details

Entity Name: BULLCREDIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLCREDIT 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: 16 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L15000119097
FEI/EIN Number 47-4649664

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

Address: 1345 PLACE PICARDY, winter park, FL, 32789, US
Mail Address: 1345 PLACE PICARDY, winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRYGIEL JOHN P Manager 1345 Place Picardy, ORLANDO, FL, 32789
KIRWIN BRIAN P Agent 15 W CHURCH ST SUITE 301, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090025 CREDITLEX ACTIVE 2024-07-29 2029-12-31 - 1345 PLACE PICARDY, WINTER PARK, FL, 32789
G15000107823 BULLCREDIT EXPIRED 2015-10-22 2020-12-31 - 1421 NOTTINGHAM STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 1345 PLACE PICARDY, winter park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-03-12 1345 PLACE PICARDY, winter park, FL 32789 -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 KIRWIN, BRIAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 15 W CHURCH ST SUITE 301, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-10
REINSTATEMENT 2016-11-04
LC Amendment 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State