Search icon

BADCOCK FAMILY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BADCOCK FAMILY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BADCOCK FAMILY 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: 16 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000024046
FEI/EIN Number 710906711

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

Address: 200 PHOSPHATE BOULEVARD, MULBERRY, FL, 33860, US
Mail Address: POST OFFICE BOX 497, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAWHINNEY MARY B Managing Member 8 BROOK LANE, LAKELAND, FL, 33803
DAUGHTREY ELIZABETH B Managing Member 318 MORNINGSIDE DR., LAKELAND, FL, 33803
BADCOCK HENRY C Managing Member 8436 LITHIA PINECREST RD, LITHIA, FL, 33547
BADCOCK BEN M Managing Member 5155 TERRY LANE, LAKELAND, FL, 33813
BADCOCK WOGAN S Managing Member 3529 CREWS LAKE DR, LAKELAND, FL, 33813
BAYT PHILLIP E Agent 200 NORTH PHOSPHATE BOULEVARD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-02-22 200 PHOSPHATE BOULEVARD, MULBERRY, FL 33860 -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-25
ADDRESS CHANGE 2010-04-13
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-24
Off/Dir Resignation 2007-10-01
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State