Entity Name: | LIVE BAIT LOUNGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVE BAIT LOUNGE, 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. |
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: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000052507 |
FEI/EIN Number |
200660219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 FRONT STREET, SLIP 5, KEY WEST, FL, 33040 |
Mail Address: | 314 rock spring church rd, forest hill, MD, 21050, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS BARRY | Managing Member | 314 rock spring church rd, forest hill, MD, 21050 |
EVA ANDREWS M | Managing Member | 314 rock spring church rd, forest hill, MD, 21050 |
andrews barry g | Agent | 619 FRONT STREET, SLIP 5, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 619 FRONT STREET, SLIP 5, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 619 FRONT STREET, SLIP 5, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | andrews, barry george | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 619 FRONT STREET, SLIP 5, KEY WEST, FL 33040 | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State