Entity Name: | BUG OUT SCREENS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (2 years ago) |
Document Number: | L17000201196 |
FEI/EIN Number | 82-3044673 |
Address: | 10801 Scenic Drive, Port Richey, FL, 34668, US |
Mail Address: | 10801 Scenic Drive, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Houck Wesley A | Agent | 10801 Scenic Drive, Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
Houck Wesley A | Manager | 10801 Scenic Drive, Port Richey, FL, 34668 |
Houck Dawn | Manager | 10801 Scenic Drive, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-26 | 10801 Scenic Drive, Port Richey, FL 34668 | No data |
REINSTATEMENT | 2020-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 10801 Scenic Drive, Port Richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 10801 Scenic Drive, Port Richey, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | Houck, Wesley A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-09 |
REINSTATEMENT | 2022-10-19 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-12-03 |
Florida Limited Liability | 2017-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State