Search icon

FLORIDA BONDSMAN "LLC"

Company Details

Entity Name: FLORIDA BONDSMAN "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2013 (12 years ago)
Document Number: L13000084543
FEI/EIN Number 46-3099950
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

Agent

Name Role Address
TARPENNING DALE T Agent 7449 W Gul to Lake Hwy, CRYSTAL RIVER, FL, 34429

Managing Member

Name Role Address
TARPENNING DALE T Managing Member 7449 W Gul to Lake Hwy, CRYSTAL RIVER, FL, 34429

Fictitious Names

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 No data 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 No data 425 N CITRUS AVE, CRYSTAL RIVER, FL, 34428

Events

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 No data
CHANGE OF MAILING ADDRESS 2022-04-20 E7449 W Gulf to Lake Hwy, suite #8, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 TARPENNING, DALE THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 7449 W Gul to Lake Hwy, suite #8, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
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
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State