Search icon

BULK PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: BULK PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BULK PERFORMANCE 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: 23 Sep 2016 (8 years ago)
Document Number: L16000178091
FEI/EIN Number 82-1967527

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

Address: 20 S. MAIN ST, STE 240, Winter Garden, FL 34787
Mail Address: 20 S. MAIN ST., STE 240, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, JACK M Agent 20 S. MAIN ST., STE 240, Winter Garden, FL 34787
THOMAS, JACK M AUTHORIZED MEMBER 20 S. MAIN ST, STE 240 WINTER GARDEN, FL 34787
THOMAS, JACK M Chief Executive Officer 20 S. MAIN ST, STE 240 WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013731 G17000069601 ACTIVE 2024-01-24 2029-12-31 - BULK PERFORMANCE, 20 S. MAIN ST. STE 240, WINTER GARDEN, FL, 34787
G17000069601 GETMULCH.COM EXPIRED 2017-06-26 2022-12-31 - 15155 W COLONIAL DR, #784804, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 20 S. MAIN ST, STE 240, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 20 S. MAIN ST., STE 240, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 20 S. MAIN ST, STE 240, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-06-28
AMENDED ANNUAL REPORT 2017-06-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State