Search icon

BEST VALUE BAIT AND TACKLE, LLC - Florida Company Profile

Company Details

Entity Name: BEST VALUE BAIT AND TACKLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST VALUE BAIT AND TACKLE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L05000092429
FEI/EIN Number 203507357

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

Address: 165 NORTH HIGHWAY 17-92, LONGWOOD, FL, 32750, US
Mail Address: 165 NORTH HIGHWAY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTER JOHN Managing Member 165 NORTH HIGHWAY 17-92, LONGWOOD, FL, 32750
BITTER JOHN Agent 165 NORTH HIGHWAY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-08-26 - -
REGISTERED AGENT NAME CHANGED 2015-08-26 BITTER, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423604 TERMINATED 1000000665443 SEMINOLE 2015-03-18 2035-04-02 $ 5,761.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000449021 TERMINATED 1000000572359 SEMINOLE 2014-01-15 2035-04-17 $ 2,200.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000171834 LAPSED 1000000572369 OSCEOLA 2014-01-10 2024-02-07 $ 453.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-11-13
REINSTATEMENT 2018-07-17
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-08-26
REINSTATEMENT 2013-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State