Search icon

UNFAIR LURES INTERNATIONAL LLC

Company Details

Entity Name: UNFAIR LURES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2011 (13 years ago)
Document Number: L11000103982
FEI/EIN Number 900759211
Address: 1212 N Circle Dr, Crystal River, FL, 34429, US
Mail Address: 1212 N Circle Dr, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Batsel Robert WPA Agent 2301 se 30th ave, Ocala, FL, 34471

Auth

Name Role Address
VAN REENEN PAUL Auth 17102 James River Rd, Mason, TX, 76856

Chief Executive Officer

Name Role Address
Shidler Rodney M Chief Executive Officer 1212 N Circle Dr, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086765 UNFAIR LURES APPAREL EXPIRED 2014-08-23 2019-12-31 No data 958 FRANCISCAN AVE, SEBASTIAN, FL, 32598

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 1212 N Circle Dr, Crystal River, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 1212 N Circle Dr, Crystal River, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2014-03-15 Batsel, Robert W, PA No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 2301 se 30th ave, 201, Ocala, FL 34471 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000348258 TERMINATED 1000000826207 CITRUS 2019-05-08 2029-05-15 $ 447.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State