Search icon

BATTLEVIEW PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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