Search icon

BUCKNER LLC

Company Details

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

Agent

Name Role Address
BUCKNER CHRISTOPHER T Agent 6226 MORSE OAKS CIR, JACKSONVILLE, FL, 32244

Manager

Name Role Address
BUCKNER CHRISTOPHER T Manager 6226 MORSE OAKS CIR, JACKSONVILLE, FL, 32244

Events

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

Court Cases

Title Case Number Docket Date Status
NYKA O' CONNOR VS BUCKNER, ET AL., 2D2015-1653 2015-04-16 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
14000982CA

Parties

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

Documents

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