Search icon

BULLY INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: BULLY INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLY INDUSTRIES 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 Jun 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L22000287151
FEI/EIN Number 88-3086586

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

Address: 1215 11TH ST, ST. CLOUD, FL, USA, 1215 11TH STREET, ST. CLOUD, FL, 34769, UN
Mail Address: 1215 11TH ST, ST. CLOUD, FL, USA, 1215 11TH STREET, ST. CLOUD, FL, 34769, UN
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES NAVARRO GERMAN J President 1215 11TH ST, ST. CLOUD, FL, USA, 1215 11T, ST. CLOUD, FL, 34769
NIEVES NAVARRO GERMAN J Agent 1215 11TH ST, ST. CLOUD, FL, USA, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 1215 11TH ST, ST. CLOUD, FL, USA, 1215 11TH STREET, ST. CLOUD, FL 34769 UN -
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1215 11TH ST, ST. CLOUD, FL, USA, 1215 11TH STREET, ST. CLOUD, FL 34769 UN -
CHANGE OF MAILING ADDRESS 2024-11-01 1215 11TH ST, ST. CLOUD, FL, USA, 1215 11TH STREET, ST. CLOUD, FL 34769 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1215 11TH ST, ST. CLOUD, FL, USA, 1215 11TH STREET, ST. CLOUD, FL 34769 UN -
REGISTERED AGENT NAME CHANGED 2023-10-16 NIEVES NAVARRO, GERMAN J -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-16
Florida Limited Liability 2022-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State