Search icon

BAYLESS FAMILY LLC - Florida Company Profile

Company Details

Entity Name: BAYLESS FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYLESS FAMILY 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: 15 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: L05000069719
FEI/EIN Number 204767917

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

Address: 2830 Drane Field Road, LAKELAND, FL, 33811, US
Mail Address: 2830 Drane Field Road, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYLESS HOWARD D Manager 2830 Drane Field Road, LAKELAND, FL, 33811
BAYLESS LORENA D Manager 1414 OAKLAWN PLACE, LAKELAND, FL, 33803
BAYLESS HOWARD DMGR Agent 2830 Drane Field Road, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044666 M&B PROPERTIES ACTIVE 2012-05-14 2027-12-31 - 2133 HARDEN BLVD, STE 120, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 2830 Drane Field Road, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2024-11-27 2830 Drane Field Road, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2024-11-27 BAYLESS, HOWARD D, MGR -
REGISTERED AGENT ADDRESS CHANGED 2024-11-27 2830 Drane Field Road, LAKELAND, FL 33811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State