Search icon

BUDGET PROPERTY MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: BUDGET PROPERTY MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET PROPERTY MAINTENANCE 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: 05 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000033441
FEI/EIN Number 46-5248277

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

Address: 21200 Velino Lane, ESTERO, 33928, UN
Mail Address: 21200 Velino Lane, ESTERO, 33928, UN
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEBLEY WENDY S Managing Member 21200 Velino Lane, ESTERO, 33928
ZEBLEY Wendy Agent 21200 Velino Lane, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043848 BUDGET SERVICES EXPIRED 2019-04-05 2024-12-31 - 21200 VELINO LANE, ESTERO, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 ZEBLEY, Wendy -
LC DISSOCIATION MEM 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 21200 Velino Lane, ESTERO 33928 UN -
CHANGE OF MAILING ADDRESS 2017-04-04 21200 Velino Lane, ESTERO 33928 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 21200 Velino Lane, ESTERO, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-20
CORLCDSMEM 2020-02-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State