Entity Name: | BUBBA GUMP'S FISH N SHRUBS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUBBA GUMP'S FISH N SHRUBS, 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: |
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 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | L11000097359 |
FEI/EIN Number |
453600248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 CRACKERSWAMP ROAD, HASTINGS, FL, 32145, US |
Mail Address: | 3681 Lone Wolf Trl, ST AUGUSTINE, FL, 32086, US |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JASON S | Member | 3681 LONE WOLF TRAIL, ST.AUGUSTINE, FL, 32086 |
Baker Jason M | Agent | 3681 Lone Wolf Trl, ST AUGUSTINE, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000048920 | CRACKER SWAMP NURSERY | ACTIVE | 2024-04-11 | 2029-12-31 | - | 3681 LOAN WOLF TRAIL, ST AUGUSTINE, FL, 32086 |
G14000102231 | CRACKER SWAMP FISH N' SHRUBS | EXPIRED | 2014-10-08 | 2024-12-31 | - | 1281 CR 13 SOUTH, ST. AUGUSTINE, FL, 32092-9623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-14 | 5000 CRACKERSWAMP ROAD, HASTINGS, FL 32145 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-14 | Baker, Jason M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 3681 Lone Wolf Trl, ST AUGUSTINE, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-17 | 5000 CRACKERSWAMP ROAD, HASTINGS, FL 32145 | - |
REINSTATEMENT | 2016-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-02-10 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State