Search icon

BUDSWIT LLC - Florida Company Profile

Company Details

Entity Name: BUDSWIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDSWIT 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L13000114476
FEI/EIN Number 463407528

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

Address: 150 Kali Lane, Santa Rosa Beach, FL, 32459, US
Mail Address: 150 Kali Lane, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oleg Khriakov Managing Member 150 Kali Lane, Santa Rosa Beach, FL, 32459
KERSHTEYN MARK Managing Member 5882 MITCHELL RD, ATLANTA, GA, 30328
DUBINSKIY IGOR Managing Member 910 Cumberland Road, Atlanta, GA, 30306
DUBINSKIY IGOR Agent 150 Kali Lane, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 150 Kali Lane, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 150 Kali Lane, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-02-13 150 Kali Lane, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-12-21 DUBINSKIY, IGOR -
LC AMENDMENT 2016-12-21 - -
LC AMENDMENT 2016-10-12 - -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
LC Amendment 2016-12-21
LC Amendment 2016-10-12
AMENDED ANNUAL REPORT 2016-06-01
AMENDED ANNUAL REPORT 2016-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State