Search icon

BULK NATION CLERMONT, LLC

Company Details

Entity Name: BULK NATION CLERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000068590
FEI/EIN Number 32-1828873
Mail Address: PO Box 20359, bradenton, FL, 34204, US
Address: 3110 53RD AVE E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DRAKE JONATHAN JR Agent 3110 53RD AVE E, BRADENTON, FL, 34203

Authorized Member

Name Role Address
DRAKE JONATHAN Authorized Member 3110 53rd Ave E, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2021-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 3110 53RD AVE E, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 3110 53RD AVE E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2020-09-28 3110 53RD AVE E, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 DRAKE, JONATHAN, JR No data
LC AMENDMENT 2019-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015925 ACTIVE 1000000940516 LAKE 2023-01-05 2033-01-11 $ 464.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
CORLCMMRES 2021-09-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-11
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State