Search icon

BUCK GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: BUCK GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: M04000003040
FEI/EIN Number 133954297

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

Address: 2850 GOLF RD, ROLLING MEADOWS, IL, 60008
Mail Address: 2850 GOLF RD, ROLLING MEADOWS, IL, 60008, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 333242525
Burchill Michael Manager 2850 GOLF RD, ROLLING MEADOWS, IL, 60008
Caraher John J Manager 2850 GOLF RD, ROLLING MEADOWS, IL, 60008
Ziebell William F Manager 2850 GOLF RD, ROLLING MEADOWS, IL, 60008
Jenner Donna Secretary 2850 GOLF RD, ROLLING MEADOWS, IL, 60008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066416 BUCK CONSULTANTS, LLC EXPIRED 2017-06-15 2022-12-31 - 2828 NORTH HASKELL AVE., 9TH FLOOR, DALLAS, TX, 75204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 2850 GOLF RD, ROLLING MEADOWS, IL 60008 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324-2525 -
LC STMNT OF RA/RO CHG 2023-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 2850 GOLF RD, ROLLING MEADOWS, IL 60008 -
REGISTERED AGENT NAME CHANGED 2023-06-20 CT CORPORATION SYSTEM -
LC NAME CHANGE 2018-09-28 BUCK GLOBAL, LLC -
LC NAME CHANGE 2017-04-05 CONDUENT HR CONSULTING, LLC -
CANCEL ADM DISS/REV 2006-10-16 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-06-07 BUCK CONSULTANTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
CORLCRACHG 2023-06-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-28
LC Name Change 2018-09-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State