Search icon

THE BACON BOSS, LLC

Company Details

Entity Name: THE BACON BOSS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: L14000174584
FEI/EIN Number 30-0989349
Address: 27602 Sky Lake Circle, Wesley Chapel, FL, 33544, US
Mail Address: 27602 Sky Lake Circle, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
NORLAND JOSHUA P Agent 27602 Sky Lake Circle, Wesley Chapel, FL, 33544

Authorized Member

Name Role Address
NORLAND JOSHUA Authorized Member 27602 Sky Lake Circle, Wesley Chapel, FL, 33544
NORLAND CHRISTINA Authorized Member 27602 Sky Lake Circle, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054130 THE BACON BOSS II EXPIRED 2019-05-02 2024-12-31 No data 27602 SKY LAKE CIRCLE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 27602 Sky Lake Circle, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2018-02-06 27602 Sky Lake Circle, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 27602 Sky Lake Circle, Wesley Chapel, FL 33544 No data
REINSTATEMENT 2015-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-28 NORLAND, JOSHUA P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State