Entity Name: | HONEY'S BAIL BONDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HONEY'S BAIL BONDS, 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: | 04 Jun 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Nov 2007 (17 years ago) |
Document Number: | L07000058712 |
FEI/EIN Number |
260289336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 Bayshore Blvd, Tampa, FL, 33629, US |
Mail Address: | 3301Bayshore Blvd, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLDING DOLLY | Managing Member | 3301 Bayshore Blvd, Tampa, FL, 33629 |
BOLDING DOLLY | Agent | 3301 Bayshore Blvd, Tampa, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077751 | DOLLY'S BAIL BONDS | EXPIRED | 2013-08-05 | 2018-12-31 | - | 3301 BAYSHORE BLVD #407, TAMPA, FL, 33629 |
G13000077754 | BRIDGETT'S BAIL BONDS | EXPIRED | 2013-08-05 | 2018-12-31 | - | 3301 BAYSHORE BLVD #407, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 3301 Bayshore Blvd, 707-B, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 3301 Bayshore Blvd, 707-B, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 3301 Bayshore Blvd, 707-B, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | BOLDING, DOLLY | - |
LC NAME CHANGE | 2007-11-30 | HONEY'S BAIL BONDS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State