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. |
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 |
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 |
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 |
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 | - |
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