Entity Name: | BUDGET A/C SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BUDGET A/C 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. |
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: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000076312 |
FEI/EIN Number |
37-1605473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1262 commons crt, clermont, FL 34711 |
Mail Address: | 1262 commons crt, clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mischka, randal a, Sr. | Agent | 300 FIFTH AVENUE SOUTH, SUITE 101-330, NAPLES, FL 34102 |
MISCHKA, RANDAL | Manager | 1262 Commons Ct, Clermont, FL 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2017-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | mischka, randal a, Sr. | - |
REINSTATEMENT | 2015-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 1262 commons crt, clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 1262 commons crt, clermont, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-30 | 300 FIFTH AVENUE SOUTH, SUITE 101-330, NAPLES, FL 34102 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000052538 | TERMINATED | 1000000811271 | LAKE | 2019-01-14 | 2039-01-16 | $ 1,442.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000638080 | TERMINATED | 1000000796717 | LAKE | 2018-09-06 | 2038-09-12 | $ 1,567.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
CORLCDSMEM | 2017-12-15 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2013-08-14 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-30 |
Florida Limited Liability | 2010-07-20 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State