Search icon

BAYBERRY COLONY, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAYBERRY COLONY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYBERRY COLONY, L.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: 27 Jun 2002 (23 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L02000016316
FEI/EIN Number 753106825

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

Address: 1800 NORTH US HWY 1, ORMOND BEACH, FL, 32174, US
Mail Address: 1800 NORTH US HWY 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATANASOSKI JOSIF Authorized Representative 1800 NORTH US HWY 1, ORMOND BEACH, FL, 32174
ATANASOSKI JOSIF Agent 1800 NORTH US HWY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1800 NORTH US HWY 1, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1800 NORTH US HWY 1, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-01-26 1800 NORTH US HWY 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2009-06-22 ATANASOSKI, JOSIF -
REINSTATEMENT 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2002-12-20 BAYBERRY COLONY, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State