Search icon

1 WAY OUT BAIL BONDS 24 HRS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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