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. |
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 |
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 |
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 |
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 | - | - |
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