Search icon

BROOKSVILLE BAIL BONDS LLC - Florida Company Profile

Company Details

Entity Name: BROOKSVILLE BAIL BONDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKSVILLE 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.
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: 04 May 2009 (16 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L09000043002
FEI/EIN Number 264680057

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

Address: 1216 BROAD STREET, STE A, MASARYKTOWN, FL, 34604
Mail Address: 1216 BROAD STREET, STE A, MASARYKTOWN, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINCH KRISTOPHER S Managing Member 1216 BROAD STREET, MASARYKTOWN, FL, 34604
HERNANDO COUNTY BAIL BONDS Agent 1216 BROAD STREET, MASARYKTOWN, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025849 SHANE'S JAILBREAK BAIL BONDS EXPIRED 2013-03-14 2018-12-31 - 1216 BROAD STREET, SUITE C, MASARYKTOWN, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1216 BROAD STREET, STE A, MASARYKTOWN, FL 34604 -
CHANGE OF MAILING ADDRESS 2012-04-24 1216 BROAD STREET, STE A, MASARYKTOWN, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1216 BROAD STREET, STE A, MASARYKTOWN, FL 34604 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State