Entity Name: | BUCKS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Sep 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Apr 2018 (7 years ago) |
Document Number: | L16000165314 |
FEI/EIN Number | 81-3739002 |
Address: | 12 Juniper Loop Court, Ocala, FL, 34480, US |
Mail Address: | 12 Juniper Loop Court, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEER CODY W | Agent | 12 Juniper Loop Court, Ocala, FL, 34480 |
Name | Role | Address |
---|---|---|
NEER CODY | Manager | 12 juniper loop court, ocala, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041043 | 727 DIGITAL | EXPIRED | 2018-03-28 | 2023-12-31 | No data | 107 PRAIRIE FALCON DR, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 12 Juniper Loop Court, Ocala, FL 34480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 12 Juniper Loop Court, Ocala, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 12 Juniper Loop Court, Ocala, FL 34480 | No data |
LC AMENDMENT | 2018-04-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | NEER, CODY W | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-06-13 |
LC Amendment | 2018-04-04 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-09-28 |
Florida Limited Liability | 2016-09-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State