Search icon

BAYLEAF ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BAYLEAF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYLEAF ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2005 (20 years ago)
Document Number: L05000040643
FEI/EIN Number 202741023

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

Address: 3511 Sanctuary Dr, Panama City, FL, 32408, US
Mail Address: 3511 Sanctuary Dr, Panama City, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN KURT Managing Member 1413 Trout Dr, Panama City, FL, 32411
POYANT BRIAN Managing Member 122 N Squirrel Ave, Wewahitchtka, FL, 32465
Bergman Kurt C Agent 3511 Sanctuary Dr, Panama City, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042700045 BAYLEAF ENGINEERING AND CONSTRUCTION EXPIRED 2008-02-11 2013-12-31 - PO BOX 28206, PANAMA CITY, FL, 32411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 3511 Sanctuary Dr, Panama City, FL 32408 -
CHANGE OF MAILING ADDRESS 2022-02-07 3511 Sanctuary Dr, Panama City, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 3511 Sanctuary Dr, Panama City, FL 32408 -
REGISTERED AGENT NAME CHANGED 2021-01-23 Bergman, Kurt Christopher -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State