Search icon

NORTH BAY BAIT & TACKLE LLC - Florida Company Profile

Company Details

Entity Name: NORTH BAY BAIT & TACKLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH BAY BAIT & 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.
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: 09 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000153747
FEI/EIN Number 47-4995864

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

Address: 4420 CO RD 2321, PANAMA CITY, FL, 32404, US
Mail Address: 4402 CO RD 2321, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JAMES DII Manager 14237 HALLVILLE RD, YOUNGSTOWN, FL, 32466
HALL JOSEPH M Authorized Member 14237 HALLVILLE RD, YOUNGSTOWN, FL, 32466
HALL JAMES DII Agent 14237 HALLVILLE RD, YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098421 NORTH BAY BAIT & TACKLE LLC EXPIRED 2015-09-24 2020-12-31 - 7320 S DEER HAVEN RD, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-29 4420 CO RD 2321, PANAMA CITY, FL 32404 -
CHANGE OF MAILING ADDRESS 2016-12-29 4420 CO RD 2321, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2016-12-29 HALL, JAMES D, II -
REGISTERED AGENT ADDRESS CHANGED 2016-12-29 14237 HALLVILLE RD, YOUNGSTOWN, FL 32466 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000427888 ACTIVE 1000000830480 BAY 2019-06-17 2029-06-19 $ 441.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J19000395903 ACTIVE 1000000828085 BAY 2019-05-24 2039-06-05 $ 924.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2017-02-16
LC Amendment 2016-12-29
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State