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. |
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 |
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 |
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 |
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 | - | - |
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 |
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