Search icon

24 HOUR ASAP BAIL BONDS, LLC - Florida Company Profile

Company Details

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

24 HOUR ASAP 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: 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: 21 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L13000026981
FEI/EIN Number 883605631

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

Address: 5700 Farragut Street, Hollywood, FL, 33021, US
Mail Address: 112 Fairwood Circle, Ormond Beach, FL, 32174, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARFITT CYNTHIA A Manager 540 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
PARFITT CYNTHIA AMGR Agent 540 SE 6TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5700 Farragut Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-10-31 5700 Farragut Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 540 SE 6TH STREET, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 PARFITT, CYNTHIA A, MGR -
LC AMENDMENT AND NAME CHANGE 2013-04-01 24 HOUR ASAP BAIL BONDS, LLC -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-02-25 24 HOUR BROWARD BAIL BONDS BY REGINA DANTE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-03
LC Amendment 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State