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