Search icon

BALY'S AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: BALY'S AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALY'S AUTO SALES 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: 21 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2005 (20 years ago)
Document Number: L05000040712
FEI/EIN Number 203248965

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

Address: 5420 SO. US HWY. 41, DUNNELLON, FL, 34432, US
Mail Address: 12650 SE County RD 337, DUNNELLON, FL, 34431, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALY HARRY Managing Member 12650 SE County RD 337, DUNNELLON, FL, 34431
BALY MICHELE Agent 12650 S.E. COUNTY RD. 337, DUNNELLON, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05161900020 BALY'S AUTO SALES, LLC ACTIVE 2005-08-01 2025-12-31 - 5420 S. US HWY. 41, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-24 5420 SO. US HWY. 41, DUNNELLON, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 5420 SO. US HWY. 41, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2008-04-22 BALY, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 12650 S.E. COUNTY RD. 337, DUNNELLON, FL 34431 -
AMENDMENT 2005-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State