Search icon

CHRIS'S BAIT & TACKLE, LLC - Florida Company Profile

Company Details

Entity Name: CHRIS'S BAIT & TACKLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS'S BAIT & TACKLE, 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L09000058205
FEI/EIN Number 270373919

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

Address: 90800 OVERSEAS HWY, TAVERNIER, FL, 33070, US
Mail Address: 90800 OVERSEAS HWY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILES CHRISTINE Managing Member 90800 OVERSEAS HWY, TAVERNIER, FL, 33070
WILES CHRISTINE Agent 90800 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 WILES, CHRISTINE -
CHANGE OF MAILING ADDRESS 2012-01-03 90800 OVERSEAS HWY, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 90800 OVERSEAS HWY, TAVERNIER, FL 33070 -
REINSTATEMENT 2012-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 90800 OVERSEAS HWY, TAVERNIER, FL 33070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State