Search icon

BUDGET AIR SUPPLY LLC

Company Details

Entity Name: BUDGET AIR SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2012 (12 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: L12000111410
FEI/EIN Number 46-0811462
Address: 38190 HIGHWAY 27, DAVENPORT, FL, 33837, US
Mail Address: 38190 HIGHWAY 27, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUDGET AIR SUPPLY 401(K) PLAN 2022 460811462 2024-10-04 BUDGET AIR SUPPLY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5049136763
Plan sponsor’s address 38190 HIGHWAY 27, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing MICHAEL J. RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing MICHAEL J. RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
BUDGET AIR SUPPLY 401(K) PLAN 2021 460811462 2024-10-04 BUDGET AIR SUPPLY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5049136763
Plan sponsor’s address 38190 HIGHWAY 27, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing MICHAEL J. RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-04
Name of individual signing MICHAEL J. RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
BUDGET AIR SUPPLY 401(K) PLAN 2020 460811462 2021-07-22 BUDGET AIR SUPPLY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5049136763
Plan sponsor’s address 38190 HIGHWAY 27, DAVENPORT, FL, 33837

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing MICHAEL J RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
JOUANEAU THOMAS Manager 38190 HIGHWAY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 No data No data
LC DISSOCIATION MEM 2021-12-27 No data No data
LC AMENDMENT 2021-12-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000322719 ACTIVE 1000000957803 POLK 2023-07-03 2043-07-12 $ 29,138.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
CORLCDSMEM 2021-12-27
LC Amendment 2021-12-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State