Search icon

1ST AIDE BAIL BONDS, LLC - Florida Company Profile

Company Details

Entity Name: 1ST AIDE BAIL BONDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST AIDE BAIL BONDS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2013 (11 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L13000160747
FEI/EIN Number 464114178

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

Address: 750 S Orange Blossom Trl, Orlando, FL, 32805, US
Mail Address: 750 S Orange Blossom Trl, Orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lipford Calvin JJr. Agent 721 Ballon Trl, SE Palm Bay, FL, 32909
LIPFORD CALVIN J Manager 721 BALLON TER SE, PALM BAY, FL, 32909
Santiago Eric Auth 3674 Benson Pk Blvd., Orlando, FL, 32829

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 721 Ballon Trl, SE Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2019-01-04 Lipford, Calvin J, Jr. -
LC DISSOCIATION MEM 2018-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 750 S Orange Blossom Trl, 234, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2018-01-25 750 S Orange Blossom Trl, 234, Orlando, FL 32805 -
REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-12-16 1ST AIDE BAIL BONDS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-02-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-04
CORLCDSMEM 2018-08-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State