Search icon

BUGLEWOOD RV PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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