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 |
Name | Role | Address |
---|---|---|
GIVENS MARRILL | Agent | 912 Johns Cove Ln, Oakland, FL, 34787 |
Name | Role | Address |
---|---|---|
GIVENS MARRILL | Managing Member | 912 Johns Cove Ln, Oakland, FL, 34787 |
Name | Role | Address |
---|---|---|
Givens Scott A | Director | 200 Maintland Ave, Altamonte Springs, FL, 32701 |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State