Search icon

BULLS'S WAY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BULLS'S WAY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLS'S WAY SERVICES, 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: 12 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: L17000149166
FEI/EIN Number 82-2156374

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

Address: 1806 N Flamingo Rd, Pembroke Pines, FL, 33028, US
Mail Address: 1806 N Flamingo Rd, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perona Daniel Manager 1806 N Flamingo Rd, Pembroke Pines, FL, 33028
CLAYTON CHRISTOPHER Manager 1806 N Flamingo Rd, Pembroke Pines, FL, 33028
TANPEL ACCOUNTING & TAX SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046512 3140 NW 122ND AVE SUNRISE FL 33323 ESCROW ACTIVE 2024-04-04 2029-12-31 - 2240 W WOOLBRIGHT RD SUITE 343, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1806 N Flamingo Rd, Suite 300, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2022-04-26 1806 N Flamingo Rd, Suite 300, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Tanpel Accounting & Tax Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3647 SW 90 Terrace, Miramar, FL 33025 -
LC AMENDMENT 2017-11-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-05
AMENDED ANNUAL REPORT 2020-10-02
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State