Search icon

BUDDY'S FRANCHISING AND LICENSING LLC - Florida Company Profile

Company Details

Entity Name: BUDDY'S FRANCHISING AND LICENSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDDY'S FRANCHISING AND LICENSING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L09000053073
FEI/EIN Number 271519968

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

Address: 8529 Southpark Circle, Ste 150, Orlando, FL, 32819, US
Mail Address: 8529 Southpark Circle, Ste 150, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buddy's Home Furnishings Agent 8529 Southpark Circle, Orlando, FL, 32819
BENNETT MICHAEL Chief Executive Officer 8529 Southpark Circle, Orlando, FL, 32819
Lawrance Jemma Secretary 8529 Southpark Circle, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 8529 Southpark Circle, Ste 150, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 8529 Southpark Circle, Ste 150, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-12-09 8529 Southpark Circle, Ste 150, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-10-19 Buddy's Home Furnishings -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2015-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001359539 TERMINATED 1000000524436 HILLSBOROU 2013-08-28 2023-09-05 $ 1,242.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-14
LC Amendment 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State