Search icon

HEADLESS CHICKEN LLC - Florida Company Profile

Company Details

Entity Name: HEADLESS CHICKEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADLESS CHICKEN 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: 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L06000099053
FEI/EIN Number 205708015

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

Address: 60 CENTER STREET, SUITE E, MINNEOLA, FL, 34715, US
Mail Address: 60 CENTER STREET, SUITE E, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKER BRAD D Managing Member 1336 BRIARHAVEN LANE, CLERMONT, FL, 34711
BANKER TARA M Managing Member 1336 BRIARHAVEN LANE, CLERMONT, FL, 34711
BANKER BRAD D Agent 1336 BRIARHAVEN LANE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071900304 LAGNIAPPE BREWING COMPANY EXPIRED 2008-03-11 2013-12-31 - 1336 BRIARHAVEN LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-04-30 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 60 CENTER STREET, SUITE E, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 60 CENTER STREET, SUITE E, MINNEOLA, FL 34715 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-21
Florida Limited Liability 2006-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State