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. |
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 |
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 |
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 |
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 | - |
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 |
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