Search icon

THE BOTTOM FEEDER, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE BOTTOM FEEDER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOTTOM FEEDER, 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.
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: 20 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000022609
FEI/EIN Number 450465073

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

Address: 1877 NORTHGATE BLVD, SUITE 2, SARASOTA, FL, 34234
Mail Address: 1877 NORTHGATE BLVD, SUITE 2, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY WILLIAM P President 1877 NORTHGATE BLVD SUITE 2, SARASOTA, FL, 34234
ARENDALL DIANE E Secretary 1877 NORTHGATE BLVD SUITE 2, SARASOTA, FL, 34234
KELLY ROSE K Vice President 1920 38TH ST W, BRADENTON, FL, 34205
ARENDALL DIANE Agent 1877 NORTHGAGE BLVD, STE 2, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-22 1877 NORTHGAGE BLVD, STE 2, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2006-05-22 ARENDALL, DIANE -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1877 NORTHGATE BLVD, SUITE 2, SARASOTA, FL 34234 -
REINSTATEMENT 2006-05-01 - -
CHANGE OF MAILING ADDRESS 2006-05-01 1877 NORTHGATE BLVD, SUITE 2, SARASOTA, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
Reg. Agent Change 2006-05-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-03
Florida Limited Liabilites 2001-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State