Search icon

PURPLE ISLAND BAIT, TACKLE & RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: PURPLE ISLAND BAIT, TACKLE & RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE ISLAND BAIT, TACKLE & RENTAL, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000178115
FEI/EIN Number 47-2356652

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

Address: 141 N. HAMMOCK RD., ISLAMORADA, FL, 33036
Mail Address: 141 N. HAMMOCK RD., ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCADIE ELIZABETH Authorized Member 141 N. HAMMOCK RD., ISLAMORADA, FL, 33036
MCCADIE BRIAN Authorized Member 141 N. HAMMOCK RD., ISLAMORADA, FL, 33036
McCadie Elizabeth Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042864 PRO'S CHOICE BAIT, TACKLE, SALES & RENTAL EXPIRED 2017-04-20 2022-12-31 - 141 N HAMMOCK RD, ISLAMORADA, FL, 33036
G14000127478 PRO'S CHOICE BAIT, TACKLE & RENTAL EXPIRED 2014-12-18 2019-12-31 - 141 N. HAMMOCK RD., ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-13 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 McCadie, Elizabeth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State