Search icon

BALLYHAUNIS, LTD. CO. - Florida Company Profile

Company Details

Entity Name: BALLYHAUNIS, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALLYHAUNIS, LTD. CO. 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: 10 Feb 2005 (20 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: L05000014345
FEI/EIN Number 203163566

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

Address: 27911 Crown Lake Blvd., Bonita Springs, FL, 34135, US
Mail Address: 27911 Crown Lake Blvd., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L&L PARA, LTD. CO. Agent -
LYONS RICHARD D Manager 27911 Crown Lake Blvd., Bonita Springs, FL, 34135
LYONS KEVIN M Manager 27911 Crown Lake Blvd., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 27911 Crown Lake Blvd., Suite 207, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2015-03-23 27911 Crown Lake Blvd., Suite 207, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 27911 Crown Lake Blvd., Suite 209, Bonita Springs, FL 34135 -
REINSTATEMENT 2013-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-01-11 L&L PARA, LTD. CO. -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-04-28
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State