Search icon

BALDON, LLC - Florida Company Profile

Company Details

Entity Name: BALDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALDON, 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: 06 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000010783
FEI/EIN Number NOT APPLICABLE

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

Address: 15 COQUINA STONE LANE, ORMOND BEACH, FL, 32174
Mail Address: 15 COQUINA STONE LANE, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALDON LLC 401 K PROFIT SHARING PLAN TRUST 2014 900036246 2015-07-31 BALDON LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3864465595
Plan sponsor’s address 15 COQUINA STONE LANE, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing VERNON GORDON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
GORDON VERNON L Auth 15 COQUINA STONE LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2014-08-12 - -
REGISTERED AGENT NAME CHANGED 2014-08-12 TK REGISTERED AGENT, INC. -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-13 15 COQUINA STONE LANE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2005-10-13 15 COQUINA STONE LANE, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000584020 TERMINATED 1000000476858 FLAGLER 2013-03-01 2023-03-13 $ 1,841.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11
CORLCRACHG 2014-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847458005 2020-06-29 0491 PPP UNIT 606 250 PALM COAST PKWY NE, PALM COAST, FL, 32137
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM COAST, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21006.27
Forgiveness Paid Date 2021-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State