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. |
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 |
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 |
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 | - |
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