Search icon

BUDGET GENERAL CONSTRUCTION L.L.C - Florida Company Profile

Company Details

Entity Name: BUDGET GENERAL CONSTRUCTION L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET GENERAL CONSTRUCTION L.L.C 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000070998
FEI/EIN Number 260498667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16704 84TH CT NORTH, LOXAHATCHEE, FL, 33470
Mail Address: 16704 84TH CT NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE GIOVANNI A Manager 16704 84TH CT NORTH, LOXAHATCHEE, FL, 33470
ROQUE GIOVANNI A Agent 16704 84TH CT NORTH, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900279 BUDGET GENERAL CONSTRUCTION EXPIRED 2009-02-25 2014-12-31 - 16704 84TH CT. NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-04 16704 84TH CT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2008-11-04 16704 84TH CT NORTH, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-02-28
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-11-04
Florida Limited Liability 2007-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State