Search icon

BUSTA FREE LLC - Florida Company Profile

Company Details

Entity Name: BUSTA FREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSTA FREE 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: 24 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L19000111416
FEI/EIN Number 83-4626229

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

Address: 11111 San Jose Blvd, suite 56, JACKSONVILLE, FL, 32223, US
Mail Address: 11111 San Jose Blvd, suite 56, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS CHELSEA B Chief Executive Officer 11111 San Jose Blvd, JACKSONVILLE, FL, 32223
STEPHENS CHELSEA B Agent 11111 San Jose Blvd, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036981 BFGODDESS ACTIVE 2021-03-17 2026-12-31 - 1550 BASSETT RD, JACKSONVILLE, FL, 32208
G19000073903 EVERGREEN LIFE EXPIRED 2019-07-05 2024-12-31 - 1550 BASSETT RD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11111 San Jose Blvd, suite 56, 1342, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-04-28 11111 San Jose Blvd, suite 56, 1342, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 11111 San Jose Blvd, Suite 56, 1342, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 STEPHENS, CHELSEA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-13
Florida Limited Liability 2019-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State