Search icon

TEASERS BAIT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: TEASERS BAIT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEASERS BAIT COMPANY 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: 14 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000086063
FEI/EIN Number 30-0873433

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

Address: 975 Industrial blvd, Jensen Beach, FL, 34957, US
Mail Address: PO Box 921, Jensen Beach, FL, 34958, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKFORD TYLER Manager PO Box 921, Jensen Beach, FL, 34958
BECKFORD TYLER Agent 975 Industrial blvd, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-26 975 Industrial blvd, Jensen Beach, FL 34957 -
REINSTATEMENT 2019-10-26 - -
CHANGE OF MAILING ADDRESS 2019-10-26 975 Industrial blvd, Jensen Beach, FL 34957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 BECKFORD, TYLER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682672 ACTIVE 1000001016720 ST LUCIE 2024-10-22 2044-10-30 $ 16,746.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000350478 ACTIVE 1000000996828 ST LUCIE 2024-05-31 2044-06-05 $ 3,951.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000181188 TERMINATED 1000000986116 ST LUCIE 2024-03-25 2044-03-27 $ 10,865.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000040111 ACTIVE 1000000976928 ST LUCIE 2024-01-10 2044-01-17 $ 10,925.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000487819 TERMINATED 1000000966629 ST LUCIE 2023-10-09 2043-10-11 $ 1,719.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000302679 TERMINATED 1000000957041 ST LUCIE 2023-06-20 2043-06-28 $ 3,397.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000013300 TERMINATED 1000000940050 ST LUCIE 2022-12-27 2043-01-11 $ 8,129.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000233373 TERMINATED 1000000887944 ST LUCIE 2021-05-06 2041-05-12 $ 20,192.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000364444 TERMINATED 1000000867110 ST LUCIE 2020-11-04 2040-11-12 $ 32,527.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000464083 TERMINATED 1000000752485 ST LUCIE 2017-08-02 2037-08-11 $ 5,610.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2022-02-03
REINSTATEMENT 2019-10-26
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-09-16
Florida Limited Liability 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9497347302 2020-05-02 0455 PPP 975 NE INDUSTRIAL BLVD, JENSEN BEACH, FL, 34957-6642
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17770
Loan Approval Amount (current) 17770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JENSEN BEACH, MARTIN, FL, 34957-6642
Project Congressional District FL-21
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17921.9
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State