Search icon

WILCOX BAIL BONDS, LLC - Florida Company Profile

Company Details

Entity Name: WILCOX BAIL BONDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILCOX BAIL BONDS, 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: 16 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: L10000064298
FEI/EIN Number 272880085

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

Address: 718 W. Martin Luther King Jr. Blvd, Suite B, TAMPA, FL, 33603, US
Mail Address: PO BOX 311886, TAMPA, FL, 33680, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX LATONIA Managing Member 718 W Martin Luther King Blvd, TAMPA, FL, 33603
WILCOX LATONIA Agent 718 W. Martin Luther King Jr. Blvd, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000068040 WILCOX BAIL BONDS, LLC EXPIRED 2010-07-23 2015-12-31 - WILCOX BAIL BONDS, LLC, 610 WINHAM STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 718 W. Martin Luther King Jr. Blvd, Suite B, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 718 W. Martin Luther King Jr. Blvd, Suite B, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 718 W. Martin Luther King Jr. Blvd, Suite B, TAMPA, FL 33603 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State