Search icon

BUDDY'S ROLLCO LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUDDY'S ROLLCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDDY'S ROLLCO 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: 12 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L13000054097
FEI/EIN Number 46-2531671

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

Mail Address: 663 Howard Avenue, Biloxi, MS, 39530, US
Address: 663 HOWARD AVENUE, BILOXI, MS, 39530, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1023742
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1091535
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
GAZZO JOSEPH Manager 663 HOWARD AVENUE, BILOXI, MS, 39530
GAZZO JON Manager 663 HOWARD AVENUE, BILOXI, MS, 39530
GAZZO JOSEPH F Agent 6608 E ADAMO DR, TAMPA, FL, 33619

Form 5500 Series

Employer Identification Number (EIN):
462531671
Plan Year:
2018
Number Of Participants:
244
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076322 GREATWAY HOME FURNISHINGS ACTIVE 2023-06-26 2028-12-31 - 243 WEST 15TH STREET, PANAMA CITY, FL, 32401
G23000076321 GREATWAY HOME FURNISHINGS ACTIVE 2023-06-26 2028-12-31 - 99 EGLIN PARKWAY NE SUITE 6A/6B, FT WALTON BEACH, FL, 32548
G23000076323 GREATWAY HOME FURNISHINGS ACTIVE 2023-06-26 2028-12-31 - 4469 MOBILE HIGHWAY SUITE H, PENSACOLA, FL, 32506
G13000042129 BUDDY'S HOME FURNISHINGS EXPIRED 2013-05-01 2018-12-31 - 6608 ADADMO DRIVE, TAMPA, FL, 33219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 6608 E ADAMO DR, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 663 HOWARD AVENUE, BILOXI, MS 39530 -
CHANGE OF MAILING ADDRESS 2021-01-13 663 HOWARD AVENUE, BILOXI, MS 39530 -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-13 GAZZO, JOSEPH F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000474328 ACTIVE 2023-CA-003251 CIRCUIT COURT ESCAMBIA COUNTY 2024-07-31 2029-07-31 $256093.00 GARCIGA PROPERTIES, LLC, 13353 NE 17TH AVENUE, MIAMI, FL 33181
J21000406938 TERMINATED 20-CA-6090 HILLSBOROUGH CIRCUIT COURT 2021-08-13 2026-08-16 $51,662.67 BEHOLD WASHINGTON LLC, 206 MAGEE DRIVE, PONTOTOC, MS 33863
J20000412169 TERMINATED 1000000870735 PINELLAS 2020-12-14 2040-12-16 $ 23,225.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000010716 LAPSED 19-CA-008514 13TH CIRCUIT-HILLSBOROUGH CO 2019-12-04 2025-01-07 $49,846.70 HAIER US APPLIANCE SOLUTIONS, INC. DBA GE APPLIANCE, APPLIANCE PARK, AP. 2-225, LOUISVILLE KY 40225

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-09-23
REINSTATEMENT 2018-11-20
AMENDED ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1032800.00
Total Face Value Of Loan:
1032800.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$1,032,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,032,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,049,805.83
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $899,300
Utilities: $133,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State