Search icon

BUDSIES LLC - Florida Company Profile

Company Details

Entity Name: BUDSIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BUDSIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L13000047748
FEI/EIN Number 46-2424039

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

Address: 3540 N Bay Homes Dr, miami, FL 33133
Mail Address: 3540 N Bay Homes Dr, miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURMANSKY, ALEXANDER Agent 3540 N Bay Homes Dr, miami, FL 33133
Furmansky, Alex Managing Member 3540 N Bay Homes Dr, Miami, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103754 PETSIES ACTIVE 2020-08-13 2025-12-31 - 3600 S. CONGRESS AVE SUITE B, BOYNTON BEACH, FL, 33426
G19000069841 PETSIES EXPIRED 2019-06-20 2024-12-31 - 3600 S. CONGRESS AVE, SUITE B, BOYNTON BEACH, FL, 33426
G19000028773 STUFFED ANIMAL PROS EXPIRED 2019-03-01 2024-12-31 - 3600 S. CONGRESS AVE, SUITE B, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 3540 N Bay Homes Dr, miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-02 3540 N Bay Homes Dr, miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3540 N Bay Homes Dr, miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State