Search icon

INLET BAIT, LLC - Florida Company Profile

Company Details

Entity Name: INLET BAIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INLET BAIT, 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: 29 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000109201
FEI/EIN Number 320219887

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

Address: 927 N US HWY 1, FORT PIERCE, FL, 34950
Mail Address: 927 N US HWY 1, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY DOUGLAS E Managing Member 927 N US HWY 1, FORT PIERCE, FL, 34946
Teague J ESr. Auth 927 N US HWY 1, FORT PIERCE, FL, 34950
Kelly Doug E Agent 927 N. US1, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054589 SEBASTAIN FISHING CENTER EXPIRED 2012-06-07 2017-12-31 - 1108 US1, SEBASTAIN, FL, 32958
G12000003310 SHRIMP BAIT & TACKLE EXPIRED 2012-01-09 2017-12-31 - 790 E EAU GALLIE BLVD., SUITE A, INDAIN HARBOUR BEACH, FL, 32937
G09104900294 MICKEY'S BAIT EXPIRED 2009-04-14 2014-12-31 - 927 N. US1, FORT PIERCE, FL, 34950
G08346900120 MARSHA"S EXPIRED 2008-12-11 2013-12-31 - 101 SEAWAY DRIVE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-27 Kelly, Doug E -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 927 N. US1, FORT PIERCE, FL 34950 -
LC AMENDMENT 2009-01-29 - -
CHANGE OF MAILING ADDRESS 2008-03-18 927 N US HWY 1, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 927 N US HWY 1, FORT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000698569 LAPSED 2:15-MC-14220-JEM UNITED STATES DISTRICT COURT 2015-04-23 2020-06-23 $955,687.37 RENASANT BANK (INC.), 145 REINHARDT COLLEGE PARKWAY, CANTON, GA 30114
J14000796077 LAPSED 2013-CC-000782 ST. LUCIE COUNTY COURT 2014-07-24 2019-07-29 $24,674.12 BIG ROCK SPORTS, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2016-02-13
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-27
LC Amendment 2009-01-29
ANNUAL REPORT 2008-03-18
Florida Limited Liability 2007-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State