Entity Name: | BULLY WRAPS AB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 13 Oct 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000212030 |
FEI/EIN Number | APPLIED FOR |
Address: | 1068 SW BARBAROSA AVE, PORT SAINT LUCIE, FL 34953 |
Mail Address: | 1901 Sw notre dame, port saint lucie, FL 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bully, Patrick | Agent | 1068 SW BARBAROSA AVE, PORT SAINT LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
Bully, Patrick | Chief Executive Officer | 1068 SW BARBAROSA AVE, PORT SAINT LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
Rendel, Jean | Manager | 1901 Sw notre dame, port saint lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Cleophat, Emmanuel | Authorized Member | 1068 SW BARBAROSA AVE, PORT SAINT LUCIE, FL 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000114704 | BULLY WRAPS | EXPIRED | 2017-10-19 | 2022-12-31 | No data | 5910 PINE HILL ROAD, UNIT 19, NEW PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 1068 SW BARBAROSA AVE, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1068 SW BARBAROSA AVE, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 1068 SW BARBAROSA AVE, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | Bully, Patrick | No data |
REINSTATEMENT | 2021-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-08-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000657092 | ACTIVE | 1000000910839 | PASCO | 2021-12-16 | 2041-12-22 | $ 1,255.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J19000600260 | ACTIVE | 1000000833741 | PASCO | 2019-07-15 | 2039-09-11 | $ 50.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J19000196426 | ACTIVE | 1000000818963 | PASCO | 2019-03-08 | 2039-03-13 | $ 4,688.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-13 |
REINSTATEMENT | 2019-08-29 |
Florida Limited Liability | 2017-10-13 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State