Search icon

IN AND OUT BAIL BONDS EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: IN AND OUT BAIL BONDS EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN AND OUT BAIL BONDS EXPRESS, 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: 17 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L13000132151
FEI/EIN Number 45-4148634

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

Address: 1730 Kingsley Abe, ORANGE PARK, FL, 32073, US
Mail Address: 1730 Kingsley Ave, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURROUGHS PAULDWINA Managing Member 2480 RIDGECREST AVENUE, ORANGE PARK, FL, 32065
Young Troy M Agent 3260 Justina Road, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1730 Kingsley Ave, SUITE D, ORANGE PARK, FL 32073 -
REINSTATEMENT 2024-04-18 - -
CHANGE OF MAILING ADDRESS 2024-04-18 1730 Kingsley Abe, SUITE D, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1730 Kingsley Abe, SUITE D, ORANGE PARK, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 Young, Troy M -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 3260 Justina Road, Apt H, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-04-18
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-06
REINSTATEMENT 2015-05-01
Florida Limited Liability 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State