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. |
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 |
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 |
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 | - | - |
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