Entity Name: | BUDGET MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 17 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2022 (3 years ago) |
Document Number: | L15000068463 |
FEI/EIN Number | 473572137 |
Address: | 435 4th Ave, LaBelle, FL, 33935, US |
Mail Address: | 435 4th Ave, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT SHANIEL | Agent | 435 4th Ave, LaBelle, FL, 33935 |
Name | Role | Address |
---|---|---|
BENNETT SHANIEL | Manager | 435 4th Ave, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 435 4th Ave, LaBelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 435 4th Ave, LaBelle, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 435 4th Ave, LaBelle, FL 33935 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-17 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Florida Limited Liability | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State