Search icon

BUD'S AUTO REPAIR AND TOWING L.L.C. - Florida Company Profile

Company Details

Entity Name: BUD'S AUTO REPAIR AND TOWING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUD'S AUTO REPAIR AND TOWING L.L.C. 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: 22 Dec 2011 (13 years ago)
Date of dissolution: 09 Jun 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: L11000143395
FEI/EIN Number 27-0813914

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

Address: 916 S Combee Rd, Lakeland, FL, 33801, US
Mail Address: 916 S Combee Rd, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT RYAN Manager 916 S Combee Rd, Lakeland, FL, 33801
ELLIOTT RYAN M Agent 916 S Combee Rd, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016973 BUD'S AUTO EXPIRED 2012-02-17 2017-12-31 - 3427 RECKER HWY, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 916 S Combee Rd, Lakeland, FL 33801 -
REINSTATEMENT 2019-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 916 S Combee Rd, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2019-01-31 916 S Combee Rd, Lakeland, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-25 - -
REGISTERED AGENT NAME CHANGED 2015-11-25 ELLIOTT, RYAN M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000290159 ACTIVE 2020SC003338000 POLK COUNTY COURT CLERK 2021-05-18 2026-06-10 $3,711.16 PALERMO ASSOCIATES LLC AS SUCCESSOR IN INTEREST TO UNIT, 2775 SUNNY ISLES BLVD., SUITE 100, MIAMI, FL, 33160-4007
J18000048231 LAPSED 2015-CC-038851 HILLSBOROUGH COUNTY, FL 2016-11-29 2023-02-01 $6,974.54 JERRY ULM DODGE, INC., 2966 N DALE MABRY HWY, TAMPA, FL 33607

Documents

Name Date
REINSTATEMENT 2019-01-31
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-11-25
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-17
Florida Limited Liability 2011-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State