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. |
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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312884604 | 0420600 | 2009-01-13 | 444 CAUSEWAY BLVD., BELLEAIR BEACH, FL, 33786 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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