Entity Name: | BUY DOMAIN GUIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000228672 |
FEI/EIN Number | 81-4725389 |
Address: | 539 W. Commerce Street, #379, Dallas, TX, 75208, US |
Mail Address: | 3000 South Seacrest Boulevard, Boynton Beach, FL, 33435, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCONVILLE MIKE | Agent | 3000 South Seacrest Boulevard, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
MCCONVILLE MIKE | Auth | 3000 South Seacrest Boulevard, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 3000 South Seacrest Boulevard, Boynton Beach, FL 33435 | No data |
REINSTATEMENT | 2023-10-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-10-30 | 539 W. Commerce Street, #379, Dallas, TX 75208 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 539 W. Commerce Street, #379, Dallas, TX 75208 | No data |
REINSTATEMENT | 2020-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2017-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | MCCONVILLE, MIKE | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-05 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-09-19 |
REINSTATEMENT | 2017-10-04 |
Florida Limited Liability | 2016-12-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State