Search icon

BUDGET AUTO UNLOCK, LLC

Company Details

Entity Name: BUDGET AUTO UNLOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000113412
FEI/EIN Number 203864678
Address: 415 GOLF BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 415 GOLF BLVD, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HATHAWAY MICHAEL L Agent 415 GOLF BLVD., DAYTONA BEACH, FL, 32118

Managing Member

Name Role Address
HATHAWAY MICHAEL L Managing Member 415 GOLF BLVD., DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031704 A-1 AFFORDABLE LOCKSMITH EXPIRED 2011-03-29 2016-12-31 No data 415 GOLF BLVD, 415 GOLF BLVD., DAYTONA BEACH, FL, 32118
G10000103867 BUDGET DRAINBUSTERS EXPIRED 2010-11-12 2015-12-31 No data 415 GOLF BLVD, 415 GOLF BLVD., DAYTONA BEACH, FL, 32118
G10000006609 BUDGET AUTO ONLOCK EXPIRED 2010-01-20 2015-12-31 No data 415 GOLF BLVD., DAYTONA BEACH FLORIDA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2010-01-20 No data No data
CHANGE OF MAILING ADDRESS 2010-01-20 415 GOLF BLVD, DAYTONA BEACH, FL 32118 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-08 415 GOLF BLVD, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-29
REINSTATEMENT 2010-01-20
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State