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. |
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 |
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 |
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 | - | - |
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 |
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