Entity Name: | BOB SCHNEIDER LURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOB SCHNEIDER LURES, 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: | 28 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000065380 |
FEI/EIN Number |
205117173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8317 Marsala way, Boyton beach, FL, 33472, US |
Mail Address: | 8317 Marsala way, Boyton beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dyle Karl W | Manager | 8317 Marsala way, Boyton beach, FL, 33472 |
WHITE CHARLES RL | Agent | 941 NORTH A1A, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 8317 Marsala way, Boyton beach, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 8317 Marsala way, Boyton beach, FL 33472 | - |
REINSTATEMENT | 2016-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | WHITE, CHARLES RL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-01 | 941 NORTH A1A, JUPITER, FL 33477 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000046433 | TERMINATED | 1000000941598 | PALM BEACH | 2023-01-27 | 2043-02-01 | $ 2,885.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000325599 | TERMINATED | 1000000926944 | PALM BEACH | 2022-06-28 | 2042-07-06 | $ 2,928.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-01-29 |
REINSTATEMENT | 2012-05-15 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State