Search icon

B POTHOLE FREE LLC - Florida Company Profile

Company Details

Entity Name: B POTHOLE FREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B POTHOLE FREE 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000078155
FEI/EIN Number 270754227

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

Address: 4693 19TH ST., COURT E., BRADENTON, FL, 34203, US
Mail Address: 4693 19TH ST., COURT E., BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER STEVEN Managing Member 4693 19TH ST. COURT E., BRADENTON, FL, 34203
ONUFRAK JAMES Managing Member 4693 19TH ST. CT E., BRADENTON, FL, 34203
VOIGT & VOIGT, P.A. Agent 2042 BEE RIDGE ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-11-07 - -
REGISTERED AGENT NAME CHANGED 2011-11-07 VOIGT & VOIGT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-11-07 2042 BEE RIDGE ROAD, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000468602 LAPSED 2014 SC 1132 NC 12TH JUDICIAL, SARASOTA COUNTY 2014-04-14 2019-04-30 $3,014.74 KERKERING, BARBERIO & CO., 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236

Documents

Name Date
Reg. Agent Resignation 2013-10-07
ANNUAL REPORT 2012-04-11
LC Amendment 2011-11-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-08-30
Florida Limited Liability 2009-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State