Search icon

BUDGET SHOPPING HUB LLC - Florida Company Profile

Company Details

Entity Name: BUDGET SHOPPING HUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET SHOPPING HUB 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: 16 Jun 2015 (10 years ago)
Document Number: L15000105475
FEI/EIN Number 47-3856191

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

Address: 379 Cheney Hwy, TITUSVILLE, FL, 32780, US
Mail Address: 379 Cheney Hwy, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VERA DALTON MAUREEN Authorized Member 250 N Carpenter Rd, TITUSVILLE, FL, 32796
CHARLES DALTON MICHAEL Authorized Member 250 N Carpenter Rd, TITUSVILLE, FL, 32796
DALTON MAUREEN DEVERA Agent 250 N Carpenter Rd, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-15 ROBERTS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 379 Cheney Hwy, #259, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2017-04-20 379 Cheney Hwy, #259, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 250 N Carpenter Rd, TITUSVILLE, FL 32796 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State