Entity Name: | BUDGET PRINTING CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUDGET PRINTING CENTER, L.L.C. 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: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L99000002172 |
FEI/EIN Number |
650909573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4152 W. BLUE HERON BLVD, 109, RIVIERA BEACH, FL, 33404 |
Mail Address: | 4152 W. BLUE HERON BLVD, 109, RIVIERA BEACH, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDFARB JAY | Manager | 4360 SILVER GLEN DR., WELLINGTON, FL, 33449 |
GOLDFARB JAY I | Agent | 4152 W. BLUE HERON BLVD, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-06 | 4152 W. BLUE HERON BLVD, 109, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-04 | 4152 W. BLUE HERON BLVD, SUITE 109, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-04 | GOLDFARB, JAY I | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-14 | 4152 W. BLUE HERON BLVD, 109, RIVIERA BEACH, FL 33404 | - |
REINSTATEMENT | 2001-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State