Search icon

FLORIDA BONDSMAN "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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

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 -
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 -

Documents

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