Search icon

BARRACUDA FOOTBALL BOOSTER CLUB, LLC - Florida Company Profile

Company Details

Entity Name: BARRACUDA FOOTBALL BOOSTER CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRACUDA FOOTBALL BOOSTER CLUB, 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: 18 Apr 2016 (9 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L16000077715
FEI/EIN Number 81-2452218

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

Address: 428 N. Riverside Drive, Edgewater, FL, 32132, US
Mail Address: PO Box 731642, Ormond Beach, FL, 32173, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stratton Jodie President 4291 Cow Creek Rd., Edgewater, FL, 32141
Miller Melanie Vice President 1512 S. Riverside Drive, New Smyrna Beach, FL, 32168
Nunn Angel Secretary 270 Cypress Avenue, Oak Hill, FL, 32759
McCoy Catherine Treasurer PO Box 731642, Ormond Beach, FL, 32173
McCoy Catherine Agent 428 N. Riverside Drive, Edgewater, FL, 32132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 428 N. Riverside Drive, Edgewater, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 428 N. Riverside Drive, Edgewater, FL 32132 -
CHANGE OF MAILING ADDRESS 2021-04-26 428 N. Riverside Drive, Edgewater, FL 32132 -
REGISTERED AGENT NAME CHANGED 2018-10-15 McCoy, Catherine -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
Florida Limited Liability 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State