Search icon

BUDGET CATERING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BUDGET CATERING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET CATERING SERVICES, 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.
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: 03 Nov 2008 (16 years ago)
Date of dissolution: 09 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2012 (13 years ago)
Document Number: L08000102636
FEI/EIN Number 263689658

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

Address: 9331 ADAMO DRIVE, TAMPA, FL, 33619
Mail Address: C/O THE BAYSHORE COMPANY, 9331 ADAMO DRIVE, STE. 200, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CHRISTOPHER R Manager 9331 ADAMO DRIVE, SUITE 200, TAMPA, FL, 33619
WOLFENDEN ROBERT A Managing Member 9331 ADAMO DRIVE, SUITE 200, TAMPA, FL, 33619
MACNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD., SUITE 201, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142694 THE CATERING COMPANY EXPIRED 2009-08-05 2014-12-31 - 9331 ADAMO DRIVE, TAMPA, FL, 33619
G09000135035 SIGNATURE EVENTS EXPIRED 2009-07-15 2014-12-31 - 9331 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-09 - -
LC AMENDMENT 2010-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 9331 ADAMO DRIVE, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-09
ANNUAL REPORT 2011-03-11
LC Amendment 2010-09-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-07
Florida Limited Liability 2008-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State