Search icon

BUCKEYE CHECK CASHING OF FLORIDA II, LLC - Florida Company Profile

Company Details

Entity Name: BUCKEYE CHECK CASHING OF FLORIDA II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Jul 2012 (13 years ago)
Date of dissolution: 17 Oct 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: M12000003818
Address: 7405 SW 134TH STREET, MIAMI, FL, 33156, US
Mail Address: 7405 SW 134TH STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role
KEVIN D. MERCER, P.A. Agent
BUCKEYE CHECK CASHING OF FLORIDA III, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074492 FOREMOST EXPIRED 2012-07-26 2017-12-31 - 7001 POST RD, SUITE 200, DUBLIN, OH, 43016
G12000068579 CHECK CASHING USA EXPIRED 2012-07-10 2017-12-31 - 7001 POST RD., SUITE 200, DUBLIN, OH, 43016

Events

Event Type Filed Date Value Description
CONVERSION 2016-10-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000191676. CONVERSION NUMBER 700000165207
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 7405 SW 134TH STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-05-04 7405 SW 134TH STREET, MIAMI, FL 33156 -
LC AMENDMENT 2016-03-04 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 KEVIN D. MERCER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 10800 BISCAYNE BLVD, SUITE 700, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2016-09-20
LC Amendment 2016-03-04
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
Foreign Limited 2012-07-06

Date of last update: 03 May 2025

Sources: Florida Department of State