Search icon

BUKU ENTERPRISES, LLC

Company Details

Entity Name: BUKU ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: L17000051312
FEI/EIN Number 82-0741352
Address: 6824 N. MAIN ST., JACKSONVILLE, FL, 32208, US
Mail Address: 14131 SUMMER BREEZE DR E, JACKSONVILLE, FL, 32218, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Ford Vincent Agent 14131 SUMMER BREEZE DR. E., JACKSONVILLE, FL, 32218

Chief Executive Officer

Name Role Address
FORD VINCENT E Chief Executive Officer 14131 SUMMER BREEZE DR. E, JACKSONVILLE, FL, 32218

Chief Operating Officer

Name Role Address
FRAZIER CLARENCE JR Chief Operating Officer 10097 Lacanshire Dr., JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044933 ASIS MOTORS ACTIVE 2017-04-25 2027-12-31 No data 14131 SUMMER BREEZE E., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 6824 N. MAIN ST., JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 Ford, Vincent No data
LC AMENDMENT 2017-05-19 No data No data
LC STMNT OF RA/RO CHG 2017-04-21 No data No data
CHANGE OF MAILING ADDRESS 2017-04-21 6824 N. MAIN ST., JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
LC Amendment 2017-05-19
CORLCRACHG 2017-04-21
Florida Limited Liability 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State