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. |
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 |
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 |
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 | - |
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