Search icon

RIGHT SIZE RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: RIGHT SIZE RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT SIZE RENOVATIONS 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: 19 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000095458
FEI/EIN Number 453066550

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

Address: 86990 Worthington Dr, yulee, FL, 32097, US
Mail Address: 86990 worthington dr, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDDS JASON W Managing Member 86990 worthington dr, Yulee, FL, 32097
BUDDS CARRIE A Managing Member 86990 worthington dr, Yulee, FL, 32097
BUDDS JASON W Agent 86990 worthington dr, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 86990 worthington dr, Yulee, FL 32097 -
REINSTATEMENT 2017-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 86990 Worthington Dr, yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2017-05-03 86990 Worthington Dr, yulee, FL 32097 -
REGISTERED AGENT NAME CHANGED 2017-05-03 BUDDS, JASON W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC REVOCATION OF DISSOLUTION 2014-03-17 - -

Documents

Name Date
REINSTATEMENT 2022-03-21
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-03
LC Revocation of Dissolution 2014-03-17
VOLUNTARY DISSOLUTION 2013-12-05
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State