Search icon

BUDDY'S BIKE RENTALS & BEACH STORE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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