Entity Name: | BUCHEN U.S.A., L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUCHEN U.S.A., L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 1998 (26 years ago) |
Date of dissolution: | 20 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L98000003296 |
FEI/EIN Number |
593575930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4502 HIGHWAY 20 EAST, SUITE A, NICEVILLE, FL, 32578 |
Mail Address: | 4502 HIGHWAY 20 EAST, SUITE A, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHEN BARBARA | Manager | 25 WARWICK DRIVE, SHALIMAR, FL, 32579 |
EMONS ULRIKE | Managing Member | LESSINGSTR 18, KOLN 50996 GERMANY |
HERNDON D. TIMOTHY | Agent | 4502 HWY 20 EAST STE A, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-20 | - | - |
LC AMENDMENT | 2013-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-23 | 4502 HIGHWAY 20 EAST, SUITE A, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2004-01-23 | 4502 HIGHWAY 20 EAST, SUITE A, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-09 | HERNDON, D. TIMOTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-09 | 4502 HWY 20 EAST STE A, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-20 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State