Search icon

LITTLE BAIT HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE BAIT HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE BAIT HOUSE, 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: 27 Aug 2013 (12 years ago)
Document Number: L13000121457
FEI/EIN Number 15-8016301

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

Address: 1770 JAMES CIRCLE, TITUSVILLE, FL, 32780, US
Mail Address: 1770 JAMES CIRCLE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON WALTER J Manager 1770 JAMES CIRCLE, TITUSVILLE, FL, 32780
JOHNSON BRENT Manager 1770 JAMES CIRCLE, TITUSVILLE, FL, 32780
JOHNSON WALTER J Agent 1770 JAMES CIRCLE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1770 JAMES CIRCLE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2023-03-17 1770 JAMES CIRCLE, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1770 JAMES CIRCLE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2020-01-30 JOHNSON, WALTER J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000313294 TERMINATED 1000000993878 BREVARD 2024-05-16 2044-05-22 $ 1,465.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State