Search icon

COUNTY LINE BARGAIN EMPORIUM LLC - Florida Company Profile

Company Details

Entity Name: COUNTY LINE BARGAIN EMPORIUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTY LINE BARGAIN EMPORIUM 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 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000190162
FEI/EIN Number 47-2619292

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

Address: 12387 Jaybird Rd., Weeki Wachee, FL, 34614, US
Mail Address: 12387 JAYBIRD RD., WEEKI WACHEE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krysher Michelle E Manager 12387 Jaybird Rd, Weeki Wachee, FL, 34614
KRYSHER MICHELLE E Agent 12387 Jaybird Rd., Weeki Wachee, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 12387 Jaybird Rd., Weeki Wachee, FL 34614 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 12387 Jaybird Rd., Weeki Wachee, FL 34614 -
CHANGE OF MAILING ADDRESS 2019-12-19 12387 Jaybird Rd., Weeki Wachee, FL 34614 -
REGISTERED AGENT NAME CHANGED 2019-01-29 KRYSHER, MICHELLE E -
LC AMENDMENT 2017-08-25 - -
LC STMNT OF RA/RO CHG 2016-05-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-23
LC Amendment 2017-08-25
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-05-27
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State