Search icon

BAILEY'S FEED & PET CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAILEY'S FEED & PET CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAILEY'S FEED & PET CENTER, 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: 26 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000035027
FEI/EIN Number 371455764

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

Address: 12393 SOUTH US HWY 441, LAKE CITY, FL, 32025
Mail Address: 12393 SOUTH US HWY 441, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY EMORY L Managing Member 12479 SOUTH US HWY 441, LAKE CITY, FL, 32025
BAILEY MELISSA B Managing Member 12479 SOUTH US HWY 441, LAKE CITY, FL, 32025
BAILEY STEPHEN E Managing Member 12685 S. US HWY 441, LAKE CITY, FL, 32025
BAILEY EMORY L Agent 12393 SOUTH US HWY 441, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08102900250 PLAYNATION OF NORTH FLORIDA EXPIRED 2008-04-11 2013-12-31 - 12685 SOUTH US HWY 441, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-05 12393 SOUTH US HWY 441, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 12393 SOUTH US HWY 441, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 12393 SOUTH US HWY 441, LAKE CITY, FL 32025 -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000125099 TERMINATED 1000000251913 COLUMBIA 2012-02-17 2032-02-22 $ 478.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2009-06-05
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-11-08
Florida Limited Liabilites 2002-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State