Search icon

BALSK, LLC - Florida Company Profile

Company Details

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

BALSK, 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: 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L05000102967
FEI/EIN Number 203650005

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

Address: 14009 KNOX OVERLOOK CT, WAKE FOREST, NC, 27587, US
Mail Address: 14009 KNOX OVERLOOK CT, WAKE FOREST, NC, 27587, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYSTER BRENDA President 808 E LAKE DR, SHALIMAR, FL, 32579
GROSNIK KEITH Vice President 14009 KNOX OVERLOOK COURT, WAKE FOREST, NC, 27587
GROSNIK LEE ANN Treasurer 14009 KNOX OVERLOOK COURT, WAKE FOREST, NC, 27587
ROYSTER CLAUDE C Secretary 808 EAST LAKE DR, SHALIMAR, FL, 32579
ROYSTER BRENDA J Agent 808 E. LAKE DR, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-30 14009 KNOX OVERLOOK CT, WAKE FOREST, NC 27587 -
CHANGE OF MAILING ADDRESS 2011-01-30 14009 KNOX OVERLOOK CT, WAKE FOREST, NC 27587 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 808 E. LAKE DR, SHALIMAR, FL 32579 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-19
ADDRESS CHANGE 2011-04-12
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State