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. |
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 |
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 |
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 |
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 | - | - |
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 |
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