Search icon

BALLAND, LLC

Company Details

Entity Name: BALLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Nov 2004 (20 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L04000085018
FEI/EIN Number 201940423
Address: 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL, 32124
Mail Address: 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS SIMON A Agent 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL, 32124

Managing Member

Name Role Address
REYNOLDS SIMON A Managing Member 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL, 32124
REYNOLDS GILLIAN E Managing Member 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL, 32124
KIRKMAN KAYRENE A Managing Member 384 CHELSEA PLACE AVENUE, ORMOND BEACH, FL, 32174
KIRKMAN JOHN Managing Member 384 CHELSEA PLACE AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL 32124 No data
CHANGE OF MAILING ADDRESS 2009-04-08 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL 32124 No data
REGISTERED AGENT NAME CHANGED 2009-04-08 REYNOLDS, SIMON A No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 39 ACCLAIM AT LIONS PAW, DAYTONA BEACH, FL 32124 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State