Search icon

BUDCO DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BUDCO DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDCO DEVELOPMENT, 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: 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L04000031963
FEI/EIN Number 651223889

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

Address: 912 Johns Cove Ln, Oakland, FL, 34787, US
Mail Address: 912 Johns Cove Ln, Oakland, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVENS MARRILL Managing Member 912 Johns Cove Ln, Oakland, FL, 34787
Givens Scott A Director 200 Maintland Ave, Altamonte Springs, FL, 32701
GIVENS MARRILL Agent 912 Johns Cove Ln, Oakland, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 912 Johns Cove Ln, Oakland, FL 34787 -
CHANGE OF MAILING ADDRESS 2013-04-26 912 Johns Cove Ln, Oakland, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 912 Johns Cove Ln, Oakland, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000232958 LAPSED 2011-CA-000445 SANTA ROSA CIRCUIT CIVIL 2013-10-21 2019-03-05 $2,344,359.96 HANCOCK BANK, 1022 WEST 23RD STREET, PANAMA CITY, FL 32405

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312884604 0420600 2009-01-13 444 CAUSEWAY BLVD., BELLEAIR BEACH, FL, 33786
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-13
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2016-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2009-01-26
Abatement Due Date 2009-02-05
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
310296397 0420600 2006-07-06 2000 LAKE MARION CREEK DR., POINCIANA, FL, 34759
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-11-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2007-01-09

Related Activity

Type Referral
Activity Nr 202666780
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-11-30
Abatement Due Date 2006-12-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY
106386329 0420600 1991-04-16 800 BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-10-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1991-07-26
Abatement Due Date 1991-07-29
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State