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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUDDY'S ROLLCO LLC, MISSISSIPPI | 1023742 | MISSISSIPPI |
Headquarter of | BUDDY'S ROLLCO LLC, MISSISSIPPI | 1091535 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUDDY'S ROLLCO | 2018 | 462531671 | 2019-10-15 | BUDDY'S ROLLCO | 244 | |||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 205898265 |
Plan administrator’s name | ARGUS DENTAL & VISION, INC. |
Plan administrator’s address | 4010 W STATE ST, TAMPA, FL, 336091264 |
Administrator’s telephone number | 8138640625 |
Number of participants as of the end of the plan year
Active participants | 223 |
Signature of
Role | Plan administrator |
Date | 2019-10-15 |
Name of individual signing | JEFF PARSLOW |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9831157104 | 2020-04-15 | 0455 | PPP | 6608 E ADAMO DR, TAMPA, FL, 33619-3416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State