Entity Name: | LEASE BUDDY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 May 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F22000003786 |
FEI/EIN Number | 881744876 |
Address: | 1032 E BRANDON BLVD, BRANDON, FL, 33511, US |
Mail Address: | 177 Huntington Ave, Boston, MA, 02115, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
STUART THOMAS | President | 177 Huntington Ave, Boston, MA, 02115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1032 E BRANDON BLVD, #1703, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1032 E BRANDON BLVD, #1703, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Registered Agents Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | No data |
NAME CHANGE AMENDMENT | 2022-07-19 | LEASE BUDDY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
Name Change | 2022-07-19 |
Foreign Profit | 2022-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State