Entity Name: | 1 WAY OUT BAIL BONDS 24 HRS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1 WAY OUT BAIL BONDS 24 HRS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L15000029368 |
FEI/EIN Number |
47-3152543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1609 N NOVA RD, HOLLY HILL, FL, 32117, US |
Mail Address: | 1609 N NOVA RD, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN NATASHA S | Manager | PO BOX 11133, DAYTONA BEACH, FL, 32120 |
CAIN NATASHA S | Agent | 1609 N NOVA RD, HOLLY HILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000065987 | !1ST IN LINE BAIL BONDS ST AUGUSTINE | ACTIVE | 2022-05-27 | 2027-12-31 | - | 100 ISLAND COTTAGE WAY, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 260 WILLIAMSON BLVD, UNIT 730025, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 1609 N NOVA RD, UNIT K, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1609 N NOVA RD, UNIT K, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | CAIN, NATASHA S | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 1609 N NOVA RD, UNIT K, HOLLY HILL, FL 32117 | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-03-03 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State