Entity Name: | B.A. PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Apr 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L00000004716 |
FEI/EIN Number | 651019705 |
Address: | 1870 Harbor Point Dr, Merritt Island, FL, 32952, US |
Mail Address: | PO box6230, Corpus Christi, TX, 78466, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAZEL ALAN | Agent | 1870 Harbor Point Dr, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
BAZEL BARRY K | Manager | PO box6230, Corpus Christi, TX, 78466 |
BAZEL ALAN | Manager | 1870 Harbor Point Dr, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 1870 Harbor Point Dr, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 1870 Harbor Point Dr, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 1870 Harbor Point Dr, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-23 |
ANNUAL REPORT | 2010-01-17 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-01-20 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State