Entity Name: | FLORIDA BONDSMAN "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA BONDSMAN "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: | 11 Jun 2013 (12 years ago) |
Document Number: | L13000084543 |
FEI/EIN Number |
46-3099950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | E7449 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 7449 W Gul to Lake Hwy, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARPENNING DALE T | Managing Member | 7449 W Gul to Lake Hwy, CRYSTAL RIVER, FL, 34429 |
TARPENNING DALE T | Agent | 7449 W Gul to Lake Hwy, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000016310 | ALL FLORIDA BAIL BONDS | ACTIVE | 2022-02-08 | 2027-12-31 | - | 425 N CITRUS AVE, CRYSTAL RIVER, FL, 34428 |
G22000014629 | FLORIDA BONDSMAN LLC D/B/A ALL FLORIDA BAIL BONDS | ACTIVE | 2022-02-02 | 2027-12-31 | - | 425 N CITRUS AVE, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | E7449 W Gulf to Lake Hwy, suite #8, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | E7449 W Gulf to Lake Hwy, suite #8, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | TARPENNING, DALE THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 7449 W Gul to Lake Hwy, suite #8, CRYSTAL RIVER, FL 34429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-08-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State