Entity Name: | RED BUD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RED BUD, 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: | 20 May 2005 (20 years ago) |
Date of dissolution: | 13 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2024 (10 months ago) |
Document Number: | L05000052035 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL, 32701, US |
Mail Address: | 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODE C. BAXTER | Managing Member | 1950 EAST ADAMS DRIVE, MAITLAND, FL, 32751 |
ALDAY THOMAS | Managing Member | PO BOX 1497, WINTER PARK, FL, 32789 |
BODE C. BAXTER | Agent | 249 Maitland Avenue, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 249 Maitland Avenue, Suite 3000, Altamonte Springs, FL 32701 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-13 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State