Entity Name: | 1ST WAY OUT BAIL BONDS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jun 2018 (7 years ago) |
Document Number: | L13000131150 |
FEI/EIN Number | 46-3672692 |
Address: | 76 E. Merritt Island Causeway, Merritt Island, FL, 32952, US |
Mail Address: | PO BOX 236833, COCOA, FL, 32923-6833, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURDICK ASHLEY N | Agent | 76 E. Merritt Island Causeway, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
BURDICK ASHLEY N | Manager | 76 E. Merritt Island Causeway, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-11-04 | 76 E. Merritt Island Causeway, STE 204, Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-04 | 76 E. Merritt Island Causeway, STE 204, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-04 | 76 E. Merritt Island Causeway, STE 204, Merritt Island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-13 | BURDICK, ASHLEY N | No data |
LC AMENDMENT | 2018-06-11 | No data | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-07-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-20 |
AMENDED ANNUAL REPORT | 2019-11-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-09-20 |
LC Amendment | 2018-06-11 |
REINSTATEMENT | 2017-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State