Search icon

SUPER BASS GUIDE SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: SUPER BASS GUIDE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER BASS GUIDE SERVICE, 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: 24 Jan 2012 (13 years ago)
Document Number: L12000011446
FEI/EIN Number 45-4352187

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

Address: 6814 South Orange Blossom Trail, Davenport, FL, 33896, US
Mail Address: P O Box 234, warren, TX, 77664, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTRELLO JOSEPH A Managing Member 6814 south Orange Blossom Trail, Davenport, FL, 33896
VENTRELLO JOSEPH A Agent 6814 south Orange Blossom Trail, Davenport, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038354 JUST REEL FISHING ACTIVE 2024-03-16 2029-12-31 - P O BOX 234, WARREN, TX, 77664

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 6814 South Orange Blossom Trail, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 6814 south Orange Blossom Trail, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 6814 South Orange Blossom Trail, Davenport, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State