Search icon

NATURAL BAIT BROKERS, L.C. - Florida Company Profile

Company Details

Entity Name: NATURAL BAIT BROKERS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL BAIT BROKERS, L.C. 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: 21 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2001 (24 years ago)
Document Number: L95000000222
FEI/EIN Number 593307143

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

Address: 488 GUS HIPP BLVD., ROCKLEDGE, FL, 32955
Mail Address: P.O. BOX 320247, COCOA BEACH, FL, 32932-0247
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JEFFREY S Managing Member 1980 NORTH ATLANTIC AVE., COCOA BEACH, FL, 32931
MURRAY ED Managing Member 1980 NORTH ATLANTIC AVE., COCOA BEACH, FL, 32931
FARLEY PETE Managing Member 1980 NORTH ATLANTIC AVE., COCOA BEACH, FL, 32931
JAYNES DAVID A Agent 120 SO. OLIVE AVE., SUITE 702, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-05 120 SO. OLIVE AVE., SUITE 702, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 488 GUS HIPP BLVD., ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 1998-05-04 488 GUS HIPP BLVD., ROCKLEDGE, FL 32955 -
NAME CHANGE AMENDMENT 1995-04-04 NATURAL BAIT BROKERS, L.C. -

Documents

Name Date
ANNUAL REPORT 2000-04-27
Reg. Agent Change 2000-04-05
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State