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. |
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 |
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 |
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 | - | - |
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 |
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