Entity Name: | BUFF DADDY'S DETAILING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Feb 2020 (5 years ago) |
Document Number: | L18000040733 |
FEI/EIN Number | 901687967 |
Address: | 5042 Cherry Wood Drive, Naples, FL, 34119, US |
Mail Address: | 5042 Cherry Wood Drive, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCILWAIN MICHAEL R | Agent | 5042 Cherry Wood Drive, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
MCILWAIN ASHLEY E | Manager | 5042 Cherry Wood Drive, Naples, FL, 34119 |
MCILWAIN MICHAEL R | Manager | 5042 Cherry Wood Drive, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-24 | MCILWAIN, MICHAEL R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 5042 Cherry Wood Drive, Naples, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-27 | 5042 Cherry Wood Drive, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 5042 Cherry Wood Drive, Naples, FL 34119 | No data |
LC AMENDMENT AND NAME CHANGE | 2020-02-10 | BUFF DADDY'S DETAILING LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-10 |
LC Amendment and Name Change | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2019-04-05 |
Florida Limited Liability | 2018-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State