Search icon

BULU CONSULTING LLC - Florida Company Profile

Company Details

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

BULU CONSULTING 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: 14 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L18000067165
FEI/EIN Number 82-4841842

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

Address: 3964 Silverstream Ter, Sanford, FL, 32771, US
Mail Address: 3964 Silverstream Ter, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karki Vivek R Authorized Member 3964 Silverstream Ter, Sanford, FL, 32771
Karki Aakriti Auth 3964 Silverstream Ter, Sanford, FL, 32771
KARKI VIVEK Agent 3964 Silverstream Ter, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140548 VIVEK KARKI, CPA ACTIVE 2024-11-18 2029-12-31 - 3964 SILVERSTREAM TER, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3964 Silverstream Ter, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-04-30 3964 Silverstream Ter, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3964 Silverstream Ter, Sanford, FL 32771 -
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 KARKI, VIVEK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State