Search icon

BAHR FOSSILS LLC - Florida Company Profile

Company Details

Entity Name: BAHR FOSSILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHR FOSSILS 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: 26 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: L18000273308
FEI/EIN Number 83-2707108

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

Address: 2007 Walnut st, Anderson, IN, IN, 46016, US
Mail Address: PO BOX 492659, Leesburg, FL, 34749, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACH PETR Authorized Member PO BOX 492659, Leesburg, FL, 34749
VACH PETR Agent 2007 Walnut st, Anderson, IN, FL, 46016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129634 ALL IN ONE PROPANE EXPIRED 2018-12-07 2023-12-31 - 910 HAWK LANDING, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 VACH, PETR -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 5439 n 600 w, mccordsville, IN 46055 -
CHANGE OF MAILING ADDRESS 2025-01-14 5439 n 600 w, mccordsville, IN 46055 -
REINSTATEMENT 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 2007 Walnut st, Anderson, IN, FL 46016 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 2007 Walnut st, Anderson, IN, IN 46016 -
CHANGE OF MAILING ADDRESS 2023-03-20 2007 Walnut st, Anderson, IN, IN 46016 -
LC AMENDED AND RESTATED ARTICLES 2022-11-21 - -
LC DISSOCIATION MEM 2022-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472708 TERMINATED 1000000901753 LAKE 2021-09-13 2041-09-15 $ 5,244.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000433841 TERMINATED 1000000899531 LAKE 2021-08-23 2041-08-25 $ 13,606.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-03-20
LC Amended and Restated Art 2022-11-21
CORLCDSMEM 2022-03-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719377106 2020-04-15 0491 PPP 207 East Magnolia Street, LEESBURG, FL, 34748-7977
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEESBURG, LAKE, FL, 34748-7977
Project Congressional District FL-11
Number of Employees 7
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64756.81
Forgiveness Paid Date 2021-05-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3539037 Intrastate Hazmat 2020-12-21 - - 1 2 Auth. For Hire, Private(Property)
Legal Name BAHR FOSSILS LLC
DBA Name ALL IN ONE PROPANE
Physical Address 207 E MAGNOLIA ST , LEESBURG, FL, 34748-5909, US
Mailing Address 207 E MAGNOLIA ST , LEESBURG, FL, 34748-5909, US
Phone (352) 589-9920
Fax -
E-mail PETR@AI1PROPANE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State