Search icon

BACKYARD FAMILY FUN LLC - Florida Company Profile

Company Details

Entity Name: BACKYARD FAMILY FUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACKYARD FAMILY FUN 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 15 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L14000016342
FEI/EIN Number 46-4800881

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

Address: 10605 THERESA DR UNIT 9, JACKSONVILLE, FL, 32246, US
Mail Address: 10605 THERESA DR UNIT 9, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUDLEY CALEB Managing Member 10605 THERESA DR UNIT 9, JACKSONVILLE, FL, 32246
DUDLEY SILAS Managing Member 10605 THERESA DR UNIT 9, JACKSONVILLE, FL, 32246
DUDLEY CALEB Agent 10601 THERESA DRIVE, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012960 WOODPLAY OF JACKSONVILLE ACTIVE 2015-02-05 2025-12-31 - 10605 THERESA DR., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-15 - -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 DUDLEY, CALEB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-07-03
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State