Entity Name: | BATTIN DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATTIN DEVELOPMENT, 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: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000008111 |
FEI/EIN Number |
481302818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 Carysfort Road, Key Largo, FL, 33037, US |
Mail Address: | 675 Paradise Avenue, Middletown, RI, 02842, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wallace Richard C | Manager | 407 Carysfort Road, KEY LARGO, FL, 33037 |
PERSAUD SAMUEL AESQ. | Agent | 31 OCEAN REEF DRIVE #A201, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 407 Carysfort Road, Key Largo, FL 33037 | - |
REINSTATEMENT | 2016-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-13 | 407 Carysfort Road, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | PERSAUD, SAMUEL A, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 31 OCEAN REEF DRIVE #A201, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2014-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2011-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-01-13 |
REINSTATEMENT | 2014-03-24 |
ANNUAL REPORT | 2012-03-14 |
MISC | 2011-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State