Entity Name: | BUGLEWOOD RV PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUGLEWOOD RV PARK, 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. |
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: | 07 Apr 1999 (26 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Oct 2014 (11 years ago) |
Document Number: | L99000001961 |
FEI/EIN Number |
650908898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6400 TELEGRAPH ROAD,, BLOOMFIELD HILLS, MI, 48301, US |
Address: | 2121 N.W. 29TH CRT., FORT LAUDERDALE, FL, 33311-2146, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stackpoole Dawn M | Auth | 6400 Telegraph Rd, Bloomfield Hills, MI, 48301 |
James Bellinson | Manager | 6400 TELEGRAPH ROAD,, BLOOMFIELD HILLS, MI, 48301 |
VCORP SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000077991 | PARADISE ISLAND RV RESORT | ACTIVE | 2019-07-19 | 2030-12-31 | - | 6400 TELEGRAPH ROAD, SUITE 2000, BLOOMFIELD TOWNSHIP, MI, 48301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 2121 N.W. 29TH CRT., FORT LAUDERDALE, FL 33311-2146 | - |
LC AMENDMENT | 2014-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-14 | VCORP SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-03 | 2121 N.W. 29TH CRT., FORT LAUDERDALE, FL 33311-2146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State