Search icon

BULK NATION, LLC

Company Details

Entity Name: BULK NATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M12000006386
FEI/EIN Number 46-1344672
Address: 3110 53RD AVE E, BRADENTON, FL, 34203, US
Mail Address: PO BOX 20359, BRADENTON, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role Address
DRAKE JONATHAN JR Agent 3110 53RD AVE E, BRADENTON, FL, 34203

Manager

Name Role Address
Drake Jonathan Manager c/o Whippoorwill Holdings, Toronto, On, M4M 33

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2021-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 3110 53RD AVE E, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 3110 53RD AVE E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2020-10-21 3110 53RD AVE E, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2019-10-18 DRAKE, JONATHAN, JR No data
LC AMENDMENT 2019-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157620 ACTIVE 1000000919565 MANATEE 2022-03-24 2042-03-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
CORLCDSMEM 2021-09-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-18
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State