Entity Name: | STONE'S OUTHOUSE BAIT AND TACKLE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONE'S OUTHOUSE BAIT AND TACKLE, 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: | 20 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000089734 |
FEI/EIN Number |
47-4101049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2049 E. EDGEWOOD DR., LAKELAND, FL, 33803, US |
Mail Address: | 2049 E. EDGEWOOD DR., LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORTHY JEFFREY E | Manager | 2049 E. EDGEWOOD DR., LAKELAND, FL, 33803 |
WORTHY LINDA | Manager | 2049 E. EDGEWOOD DR., LAKELAND, FL, 33803 |
RUTHERFORD THOMAS S | Agent | 916 WALT WILLIAMS RD., LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-23 | 2049 E. EDGEWOOD DR., LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2016-06-23 | 2049 E. EDGEWOOD DR., LAKELAND, FL 33803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000069260 | TERMINATED | 1000000772819 | POLK | 2018-02-12 | 2038-02-14 | $ 2,261.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-06-23 |
Florida Limited Liability | 2015-05-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State