Search icon

BART'S SEAFOOD, LLC - Florida Company Profile

Company Details

Entity Name: BART'S SEAFOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BART'S SEAFOOD, 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: 08 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000061732
FEI/EIN Number 47-3722315

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

Address: 5999 South Ridgewood Avenue, Port Orange, FL, 32127-6807, US
Mail Address: 5999 South Ridgewood Avenue, Port Orange, FL, 32127-6807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER RALPH E Managing Member 5999 South Ridgewood Avenue, Port Orange, FL, 321276807
KIDD SUSAN L Agent 441 South Ridgewood Avenue, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042112 BRIGADOON OLD FLORIDA FISH CAMP EXPIRED 2015-04-27 2020-12-31 - 2294 OCEAN SHORE BLVD APT 501, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 5999 South Ridgewood Avenue, Port Orange, FL 32127-6807 -
CHANGE OF MAILING ADDRESS 2019-04-16 5999 South Ridgewood Avenue, Port Orange, FL 32127-6807 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 441 South Ridgewood Avenue, Daytona Beach, FL 32114 -
REINSTATEMENT 2017-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 KIDD, SUSAN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT CORR 2015-04-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-02-28
CORLCSTCOR 2015-04-16
Florida Limited Liability 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State