Search icon

BUNGALO LANE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: BUNGALO LANE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUNGALO LANE CAPITAL, 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: 09 Feb 2017 (8 years ago)
Document Number: L17000032734
FEI/EIN Number 81-5369655

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

Address: 78 KREWE CIR, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 78 KREWE CIR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFREY G Agent 78 KREWE CIR, SANTA ROSA BEACH, FL, 32459
DAVIS JEFFREY G Manager 78 KREWE CIR, SANTA ROSA BEACH, FL, 32459
DAVIS LOTTIE J Manager 78 KREWE CIR, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030560 LOTTIE'S LACTATION SERVICES ACTIVE 2020-03-10 2025-12-31 - 2488 BUNGALO LN, MIRAMAR BEACH, FL, 32550
G17000017983 TRADEZONE EXPIRED 2017-02-17 2022-12-31 - 2488 BUNGALO LN, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 78 KREWE CIR, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-03-22 78 KREWE CIR, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 78 KREWE CIR, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-02-21 DAVIS, JEFFREY G -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-02
Florida Limited Liability 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State