BUDDY'S NEWCO, LLC - Florida Company Profile

Entity Name: | BUDDY'S NEWCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | M12000005917 |
FEI/EIN Number | 84-2335404 |
Mail Address: | 8529 Southpark Circle, Ste 150, Orlando, FL, 32819, US |
Address: | 8529 Southpark Circle, Ste 150, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
City: | Orlando |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BENNETT MICHAEL | Chief Executive Officer | 8529 Southpark Circle, Ste 150, Orlando, FL, 32819 |
Lawrance Jemma | Secretary | 8529 Southpark Circle, Ste 150, Orlando, FL, 32819 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000125894 | BUDDY'S HOME FURNISHINGS | ACTIVE | 2023-10-11 | 2028-12-31 | - | 8529 SOUTHPARK CIRCLE, STE 150, ORLANDO, FL, 32819 |
G16000039504 | GOOD TO GO WHEELS & TIRES | EXPIRED | 2016-04-19 | 2021-12-31 | - | 4705 S. APOPKA VINELAND ROAD, SUITE 210, ORLANDO, FL, 32819 |
G12000103452 | BUDDY'S HOME FURNISHINGS | EXPIRED | 2012-10-24 | 2017-12-31 | - | 6608 ADADMO DRIVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 8529 Southpark Circle, Ste 150, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 8529 Southpark Circle, Ste 150, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2021-12-09 | 8529 Southpark Circle, Ste 150, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Buddy's Newco, LLC | - |
REINSTATEMENT | 2019-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2015-11-02 | - | - |
LC AMENDMENT | 2015-06-15 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State