Search icon

BUDCO DEVELOPMENT, LLC

Company Details

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

Agent

Name Role Address
GIVENS MARRILL Agent 912 Johns Cove Ln, Oakland, FL, 34787

Managing Member

Name Role Address
GIVENS MARRILL Managing Member 912 Johns Cove Ln, Oakland, FL, 34787

Director

Name Role Address
Givens Scott A Director 200 Maintland Ave, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 912 Johns Cove Ln, Oakland, FL 34787 No data
CHANGE OF MAILING ADDRESS 2013-04-26 912 Johns Cove Ln, Oakland, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 912 Johns Cove Ln, Oakland, FL 34787 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State