Search icon

BACKWATER BAYOU BOOKS, LLC - Florida Company Profile

Company Details

Entity Name: BACKWATER BAYOU BOOKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACKWATER BAYOU BOOKS, 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000022181
FEI/EIN Number 272012833

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

Address: 20371 SE 115 AVE, INGLIS, FL, 34449, US
Mail Address: PO Box 95, Inglis, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
23 BOX LLC Agent -
HOSLEY FREDERICK ESR Manager PO BOX 95, INGLIS, FL, 34449
HOSLEY CAMILLE H Manager PO BOX 95, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-17 23 BOX LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 301 Woodlands Pkwy, Ste 10, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 20371 SE 115 AVE, INGLIS, FL 34449 -
LC NAME CHANGE 2019-11-25 BACKWATER BAYOU BOOKS, LLC -
LC AMENDMENT 2019-07-16 - -
CHANGE OF MAILING ADDRESS 2014-01-27 20371 SE 115 AVE, INGLIS, FL 34449 -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-12
LC Name Change 2019-11-25
LC Amendment 2019-07-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State