Entity Name: | BUDDY'S BIKE RENTALS & BEACH STORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUDDY'S BIKE RENTALS & BEACH STORE 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: | 01 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000031856 |
FEI/EIN Number |
46-2158237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 495 Grand Blvd, Miramar Beach, FL, 32550, US |
Address: | 495 Grand Blvd, Miramar Beach, Fl, 32550, UN |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALL GREGORY | Manager | 495 Grand Blvd, Miramar Beach, Fl, 32550 |
Mall Gregory Trustee | Managing Member | 495 Grand Blvd, Miramar Beach, FL, 32550 |
Gregory Mall | Agent | 495 Grand Blvd, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-21 | 495 Grand Blvd, Suite 206, Miramar Beach, FL 32550 | - |
REINSTATEMENT | 2019-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-21 | 495 Grand Blvd, Suite 206, Miramar Beach, Florida 32550 UN | - |
CHANGE OF MAILING ADDRESS | 2019-12-21 | 495 Grand Blvd, Suite 206, Miramar Beach, Florida 32550 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | Gregory, Mall | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000046748 | TERMINATED | 1000000770715 | WALTON | 2018-01-29 | 2028-01-31 | $ 751.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J18000046763 | TERMINATED | 1000000770718 | WALTON | 2018-01-29 | 2038-01-31 | $ 3,694.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J15001050117 | TERMINATED | 1000000692862 | WALTON | 2015-09-02 | 2035-12-04 | $ 3,443.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-21 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-09-05 |
ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2015-07-21 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State