Search icon

PIRATES AND BUMS VENTURE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PIRATES AND BUMS VENTURE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIRATES AND BUMS VENTURE, 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: 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: 02 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2007 (18 years ago)
Document Number: L06000095937
FEI/EIN Number 205662427

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

Address: 100 Pierce St, CLEARWATER, FL, 33756, US
Mail Address: 100 Pierce St, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ANGELICA Manager 100 Pierce St, CLEARWATER, FL, 33756
MOORE GREGORY Managing Member 100 Pierce St, CLEARWATER, FL, 33756
MOORE ANGELICA Agent 100 PIERCE STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073049 BAREFOOT ON THE BEACH EXPIRED 2017-07-06 2022-12-31 - 100 PIERCE ST, # 507, CLEARWATER, FL, 33756
G11000006490 GM YACHTS EXPIRED 2011-01-13 2016-12-31 - 411 CLEVELAND STREET, #187, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 100 Pierce St, 402, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-03-17 100 Pierce St, 402, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 100 PIERCE STREET, Apt 402, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2009-01-06 MOORE, ANGELICA -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State