Search icon

BATTIN DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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