Search icon

BALI LANE, LLC - Florida Company Profile

Company Details

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

BALI LANE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2002 (22 years ago)
Document Number: L02000029967
FEI/EIN Number 331030512

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

Mail Address: 5170 MARINER BLVD, SPRING HILL, FL, 34609, US
Address: 5170 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTORE JOSEPH Manager 9124 GALLUP CIRCLE, SPRING HILL, FL, 34608
HORST JOHN Manager 8317 N. ARMENIA AVE., TAMPA, FL, 33604
PASTORE ROBIN Managing Member 9124 GALLUP CIRCLE, SPRING HILL, FL, 34608
PASTORE JOESEPH Agent 9124 GALLUP CIRCLE, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03121700063 MARINER VILLAGE ACTIVE 2003-05-01 2028-12-31 - 5170 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 5170 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2019-04-02 5170 MARINER BLVD, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2003-05-12 PASTORE, JOESEPH -
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 9124 GALLUP CIRCLE, SPRING HILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State