Search icon

BAL&P, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAL&P, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAL&P, L.L.C. 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: 30 Sep 2005 (19 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L05000097052
FEI/EIN Number 203584253

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

Address: 6530 W ROGERS CIRCLE, SUITE 28, BOCA RATON, FL, 33487
Mail Address: 6530 W ROGERS CIRCLE, SUITE 28, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS STEVE Managing Member 4505 S. OCEAN BLVD., APT. 608, HIGHLAND BEACH, FL, 33487
LEWIS BEN Managing Member 224 Ibis Street, Fort Myers Beach, FL, 33931
LEWIS MARK Managing Member 2 Mine Bluff Court, Durham, NC, 27713
LEWIS STEVE S Agent 6530 W ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 6530 W ROGERS CIRCLE, SUITE 28, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 6530 W ROGERS CIRCLE, SUITE 28, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2010-02-09 - -
CHANGE OF MAILING ADDRESS 2010-02-09 6530 W ROGERS CIRCLE, SUITE 28, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2010-02-09 LEWIS, STEVE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State