Entity Name: | BUCKNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | L18000128489 |
FEI/EIN Number | APPLIED FOR |
Address: | 6226 MORSE OAKS CIR, JACKSONVILLE, FL, 32244, US |
Mail Address: | 6226 MORSE OAKS CIR, JACKSONVILLE, FL, 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKNER CHRISTOPHER T | Agent | 6226 MORSE OAKS CIR, JACKSONVILLE, FL, 32244 |
Name | Role | Address |
---|---|---|
BUCKNER CHRISTOPHER T | Manager | 6226 MORSE OAKS CIR, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | BUCKNER, CHRISTOPHER T | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NYKA O' CONNOR VS BUCKNER, ET AL., | 2D2015-1653 | 2015-04-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NYKA O' CONNOR |
Role | Appellant |
Status | Active |
Name | BUCKNER LLC |
Role | Appellee |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-08-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of mandamus |
Docket Date | 2015-08-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ SILBERMAN, LAROSE, AND SALARIO |
Docket Date | 2015-05-04 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis ~ CERTIFICATE OF SERVICE REC'D. |
On Behalf Of | NYKA O' CONNOR |
Docket Date | 2015-05-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ |
Docket Date | 2015-04-16 |
Type | Order |
Subtype | Certificate of Service |
Description | need c of s - petitions |
Docket Date | 2015-04-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NYKA O' CONNOR |
Docket Date | 2015-04-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-05-01 |
Florida Limited Liability | 2018-05-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State