Search icon

BILLY BONES BAIT-N -TACKLE SHOP LLC - Florida Company Profile

Company Details

Entity Name: BILLY BONES BAIT-N -TACKLE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILLY BONES BAIT-N -TACKLE SHOP 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: 21 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L06000029762
FEI/EIN Number 364606946

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

Address: 10602 S. FEDERAL HWY., PORT ST LUCIE, FL, 34952
Mail Address: 339 Sw Kestor Drive, PORT ST LUCIE, FL, 34953, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HROBAK BRUCE P Manager 339 SW Kestor Drive, PORT SAINT LUCIE, FL, 34953
HROBAK DEBRA L Managing Member 339 SW Kestor Dr, PORT ST LUCIE, FL, 34953
Hrobak Bruce P Agent 339 SW Kestor Dr, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-26 - -
REGISTERED AGENT NAME CHANGED 2021-05-26 Hrobak, Bruce Patrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-12 10602 S. FEDERAL HWY., PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 339 SW Kestor Dr, PORT ST LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-05-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State