Search icon

BOB & FRED, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOB & FRED, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOB & FRED, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L04000067480
FEI/EIN Number NOT APPLICABLE

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

Address: 8535-62 Baymeadows Road, Jacksonville, FL, 32256, US
Mail Address: 8535-62 Baymeadows Road, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWAN FRED Manager 8535-62 Baymeadows Road, Jacksonville, FL, 32256
OZIMEK ROBERT Manager 8535-62 Baymeadows Road, Jacksonville, FL, 32256
EWAN FRED Agent 8535-62 Baymeadows Road, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 8535-62 Baymeadows Road, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-06-12 8535-62 Baymeadows Road, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 8535-62 Baymeadows Road, Jacksonville, FL 32256 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State