Entity Name: | BAILLIE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAILLIE 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. |
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: | 15 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000080326 |
FEI/EIN Number |
223916208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1508 se 6 st, deerfield beach, FL, 33441, US |
Mail Address: | 1508 se 6 st, deerfield beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILLIE STEVEN D | Manager | 1508 se 6 st, deerfield beach, FL, 33441 |
BAILLIE STEVEN D | Agent | 1508 se 6 st, deerfield beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000037433 | SOLAR CONCEPTS | EXPIRED | 2017-04-07 | 2022-12-31 | - | 721 PARK DR, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 1508 se 6 st, deerfield beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 1508 se 6 st, deerfield beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 1508 se 6 st, deerfield beach, FL 33441 | - |
REINSTATEMENT | 2013-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-01-07 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State