Search icon

NUTTY BUDDIES, LLC - Florida Company Profile

Company Details

Entity Name: NUTTY BUDDIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTTY BUDDIES, 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: 27 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L02000000043
FEI/EIN Number 593245604

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

Address: 897 S.E. ST. LUCIE BOULEVARD, STUART, FL, 34966, US
Mail Address: 897 S.E. ST. LUCIE BOULEVARD, STUART, FL, 34966, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RUSSELL Managing Member 897 S.E. ST. LUCIE BOULEVARD, STUART, FL, 34966
Taylor Kathy Auth 897 S.E. ST. LUCIE BOULEVARD, STUART, FL, 34966
TAYLOR RUSSELL Agent 897 S.E. ST. LUCIE BOULEVARD, STUART, FL, 34966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 897 S.E. ST. LUCIE BOULEVARD, STUART, FL 34966 -
CHANGE OF MAILING ADDRESS 2021-03-16 897 S.E. ST. LUCIE BOULEVARD, STUART, FL 34966 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 897 S.E. ST. LUCIE BOULEVARD, STUART, FL 34966 -
REINSTATEMENT 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 TAYLOR, RUSSELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-03-16
REINSTATEMENT 2015-09-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-07-22
REINSTATEMENT 2004-10-22
REINSTATEMENT 2003-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State