Entity Name: | BATTLEVIEW PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATTLEVIEW PROPERTIES, 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 Feb 2002 (23 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | L02000003831 |
FEI/EIN Number |
810550407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 912 W PLATT STREET SUITE 200, TAMPA, FL, 33606, US |
Mail Address: | 912 W PLATT STREET SUITE 200, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY RON K | Manager | 912 W PLATT STREET SUITE 200, TAMPA, FL, 33606 |
BAILEY RON K | Managing Member | 912 W PLATT STREET SUITE 200, TAMPA, FL, 33606 |
BAILEY RON | Agent | 912 W PLATT STREET SUITE 200, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-12-21 | - | - |
LC REVOCATION OF DISSOLUTION | 2018-10-19 | - | - |
LC VOLUNTARY DISSOLUTION | 2018-07-12 | - | - |
LC AMENDMENT | 2014-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-28 | 912 W PLATT STREET SUITE 200, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2008-01-28 | 912 W PLATT STREET SUITE 200, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-28 | 912 W PLATT STREET SUITE 200, TAMPA, FL 33606 | - |
AMENDMENT | 2004-11-18 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-12-21 |
LC Revocation of Dissolution | 2018-10-19 |
LC Voluntary Dissolution | 2018-07-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-11 |
LC Amendment | 2014-11-19 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State