Entity Name: | BIG DAWG BAITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG DAWG BAITS, 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. |
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: | 17 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000086250 |
FEI/EIN Number |
273259197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6941 S Lloyd Terrace, Floral City, FL, 34436, US |
Mail Address: | 6941 S Lloyd Terrace, Floral City, FL, 34436, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAEFER JULIE A | Managing Member | 6941 S Lloyd Terrace, Floral City, FL, 34436 |
SCHAEFER DON J | Managing Member | 6941 S Lloyd Terrace, Floral City, FL, 34436 |
SCHAEFER JULIE A | Agent | 6941 S Lloyd Terrace, Floral City, FL, 34436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-25 | 6941 S Lloyd Terrace, Floral City, FL 34436 | - |
CHANGE OF MAILING ADDRESS | 2015-01-25 | 6941 S Lloyd Terrace, Floral City, FL 34436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-25 | 6941 S Lloyd Terrace, Floral City, FL 34436 | - |
LC AMENDMENT | 2011-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | SCHAEFER, JULIE A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State