Search icon

AMERICAN BULLY UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BULLY UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BULLY UNLIMITED, 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: 10 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000007690
FEI/EIN Number 81-5220398

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

Address: 952 George w engram blvd, Daytona beach, FL, 32114, US
Mail Address: 952 GEORGE ENGRAM BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON ROBERT L Authorized Member 952 GEORGE ENGRAM BLVD, DAYTONA BEACH, FL, 32114
KENT DEANA Authorized Member 952 GEORGE ENGRAM BLVD, DAYTONA BEACH, FL, 32114
KENT DEANA Agent 952 George w engram blvd, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 952 George w engram blvd, Daytona beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2019-04-09 KENT, DEANA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 952 George w engram blvd, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-09 952 George w engram blvd, Daytona beach, FL 32114 -

Documents

Name Date
REINSTATEMENT 2019-04-09
Florida Limited Liability 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State