Search icon

DONALD'S BAIT & TACKLE, LLC. - Florida Company Profile

Company Details

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

DONALD'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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: L10000007968
FEI/EIN Number 271727122

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

Address: 96 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127
Mail Address: 96 DUNLAWTON AVENUE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON LAWRENCE Manager 129 LEWIS STREET, EDGEWATER, FL, 32141
SIANO-PATTERSON KATHY Manager 129 LEWIS STREET, EDGEWATER, FL, 32141
Patterson Lawrence C Agent 96 Dunlawton Ave, Port orange, FL, 32127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 96 Dunlawton Ave, Port orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Patterson, Lawrence Craig -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
LC Amendment 2023-10-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State