Search icon

COWBOY BILLS RELOADED, LLC - Florida Company Profile

Company Details

Entity Name: COWBOY BILLS RELOADED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COWBOY BILLS RELOADED, 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: 13 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000058636
FEI/EIN Number 262798546

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

Address: 62 SUNSET KEY, KEY WEST, FL, 33040, US
Mail Address: 62 SUNSET KEY, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREGOR RD Manager 62 SUNSET KEY, KEY WEST, FL, 33040
MEYERS MARY BETH CPA Agent 3201 FLAGLER AVENUE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015735 COWBOY BILL'S HONKY TONK SALOON EXPIRED 2015-02-12 2020-12-31 - 62 SUNSET KEY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 62 SUNSET KEY, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 3201 FLAGLER AVENUE, SUITE 506, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-02-10 62 SUNSET KEY, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-02-10 MEYERS, MARY BETH, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000441744 TERMINATED 1000000250336 MONROE 2012-03-01 2032-05-30 $ 7,644.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ADDRESS CHANGE 2010-03-12
ANNUAL REPORT 2009-04-15
CORLCMMRES 2009-03-16
Florida Limited Liability 2008-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State