Search icon

BONDSMAN ON 49TH ST LLC. - Florida Company Profile

Company Details

Entity Name: BONDSMAN ON 49TH ST LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONDSMAN ON 49TH ST 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: 23 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L15000032939
FEI/EIN Number 473239774

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

Address: 13584 49TH ST N, SUITE 1, CLEARWATER, FL, 33762, US
Mail Address: 13584 49TH ST N, SUITE 1, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAY REGINA Manager 13584 49TH STREET N, SUITE 1, CLEARWATER, FL, 33762
BRITT SEAN D Manager 13584 49TH STREET N, SUITE 1, CLEARWATER, FL, 33762
BRITT SEAN D Agent 13584 49TH ST N, SUITE 1, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 BRITT, SEAN D. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 13584 49TH ST N, SUITE 1, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-02-18 13584 49TH ST N, SUITE 1, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 13584 49TH ST N, SUITE 1, CLEARWATER, FL 33762 -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State