Search icon

1ST WAY OUT BAIL BONDS L.L.C. - Florida Company Profile

Company Details

Entity Name: 1ST WAY OUT BAIL BONDS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST WAY OUT BAIL BONDS L.L.C. 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: 16 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L13000131150
FEI/EIN Number 46-3672692

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

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

Key Officers & Management

Name Role Address
BURDICK ASHLEY N Manager 76 E. Merritt Island Causeway, Merritt Island, FL, 32952
BURDICK ASHLEY N Agent 76 E. Merritt Island Causeway, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 76 E. Merritt Island Causeway, STE 204, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 76 E. Merritt Island Causeway, STE 204, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2019-11-04 76 E. Merritt Island Causeway, STE 204, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2018-06-13 BURDICK, ASHLEY N -
LC AMENDMENT 2018-06-11 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-07-01 - -

Documents

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 May 2025

Sources: Florida Department of State