Search icon

BAILEY TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: BAILEY TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAILEY TRANSPORTATION, 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: 13 Apr 2004 (21 years ago)
Date of dissolution: 11 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L04000028181
FEI/EIN Number 371489570

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

Address: 1107 N. THOMAS AVENUE, LEESBURG, FL, 34748
Mail Address: P.O. BOX 490090, LEESBURG, FL, 34749
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ELIJAH Manager P.O. BOX 490090, LEESBURG, FL, 34749
BAILEY ELIJAH Agent 1107 N. Thomas Avenue, Leesburg, FL, 34748
FLORIDA CUSTOM COACH, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 1107 N. Thomas Avenue, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1107 N. THOMAS AVENUE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2011-07-22 1107 N. THOMAS AVENUE, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2005-01-31 BAILEY, ELIJAH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State