Search icon

HUGGINS 24 HOUR BAIL BONDS LLC - Florida Company Profile

Company Details

Entity Name: HUGGINS 24 HOUR BAIL BONDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUGGINS 24 HOUR 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: 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: 21 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000108169
FEI/EIN Number 453015314

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

Mail Address: 18800 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169, US
Address: 18800 nw 2 nd ave, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGINS MARCUS K Managing Member 18800 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169
Huggins Marcus K Agent 18800 nw 2nd ave, miami gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 18800 nw 2nd ave, miami gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 18800 nw 2 nd ave, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-04-25 18800 nw 2 nd ave, MIAMI GARDENS, FL 33169 -

Documents

Name Date
REINSTATEMENT 2023-06-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-26
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19
REINSTATEMENT 2012-11-26
Florida Limited Liability 2011-09-21

Date of last update: 03 May 2025

Sources: Florida Department of State