Search icon

BILL ME GAME FISHING APPAREL, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BILL ME GAME FISHING APPAREL, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILL ME GAME FISHING APPAREL, LIMITED LIABILITY COMPANY 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000015509
FEI/EIN Number NOT APPLICABLE

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

Address: 2809 Little Deal Rd, Tallahassee, FL, 32308, US
Mail Address: 2809 Little Deal Rd, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS DOUGLAS Manager 2809 Little Deal Rd, Tallahassee, FL, 32308
SAUNDERS DOUGLAS LIII Agent 2809 Little Deal Rd, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 2809 Little Deal Rd, Tallahassee, FL 32308 -
REINSTATEMENT 2017-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 2809 Little Deal Rd, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2017-01-20 2809 Little Deal Rd, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 SAUNDERS, DOUGLAS LLOYD, III -
REINSTATEMENT 2015-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-20
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State