Search icon

BULLET POWDERCOATING LLC - Florida Company Profile

Company Details

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

BULLET POWDERCOATING 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: 01 Jun 2016 (9 years ago)
Date of dissolution: 21 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: L16000106733
FEI/EIN Number 81-2838161

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

Address: 2623 GRAND BLVD, SUITE 313, HOLIDAY FL, FL, 34690, UN
Mail Address: 2623 GRAND BLVD, SUITE 201, HOLIDAY, 34690, UN
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNMAN ROBERT S Manager 6643 Catalpa Dr, Trinity, FL, 34655
LEE CHARLES R Manager 7744 BASS LANE, NEW PORT RICHEY, FL, 34653
NELSON MICHAEL K Manager 1630 DEBONAIR DR., HOLIDAY FL, FL, 34690
RUNMAN ROBERT S Agent 6643 Catalpa Dr, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-21 - -
LC AMENDMENT 2019-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 6643 Catalpa Dr, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-04-07 2623 GRAND BLVD, SUITE 313, HOLIDAY FL, FL 34690 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000110946 TERMINATED 1000000860536 PASCO 2020-02-13 2030-02-19 $ 567.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-21
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-01
LC Amendment 2019-03-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State