Search icon

BUCHHOLZ CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BUCHHOLZ CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCHHOLZ CONSULTING 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: 26 Feb 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: L18000051346
FEI/EIN Number 82-4609267

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

Address: 1151 SE 101st St, Trenton, FL, 32693, US
Mail Address: 1151 SE 101st St, Trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHHOLZ CHADD Director 1151 SE 101ST ST., TRENTON, FL, 32693
Buchholz Chadd Agent 1151 SE 101st St, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-15 BUCHHOLZ CONSULTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1151 SE 101st St, Trenton, FL 32693 -
REINSTATEMENT 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1151 SE 101st St, Trenton, FL 32693 -
CHANGE OF MAILING ADDRESS 2022-01-24 1151 SE 101st St, Trenton, FL 32693 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Buchholz, Chadd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-03-01 - -
LC STMNT OF RA/RO CHG 2019-12-03 - -
LC NAME CHANGE 2018-03-07 BUCHHOLZ CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
LC Name Change 2024-11-15
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-01-24
LC Amendment 2021-03-01
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-12-03
ANNUAL REPORT 2019-04-01
LC Name Change 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State