Entity Name: | BALA INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BALA INDUSTRIES, 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: | 31 Oct 2005 (19 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: | L05000105878 |
FEI/EIN Number |
900325713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8210 Wilder Loop, Lakeland, FL, 33809, US |
Mail Address: | 8210 Wilder Loop, Lakeland, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEISH ALTHEA | Agent | 8210 Wilder Loop, Lakeland, FL, 33809 |
Mcleish Althea A. | Manager | 8210 Wilder Loop, Lakeland, FL, 33809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109110 | MCWHYTE MONEY SAVVY SOLUTIONS | EXPIRED | 2019-10-07 | 2024-12-31 | - | 5337 N. SOCRUM LOOP RD., SUITE 326, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 8210 Wilder Loop, Lakeland, FL 33809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 8210 Wilder Loop, Lakeland, FL 33809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 8210 Wilder Loop, Lakeland, FL 33809 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-03 | MCLEISH , ALTHEA | - |
REINSTATEMENT | 2013-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-06-03 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-10 |
REINSTATEMENT | 2013-11-14 |
ANNUAL REPORT | 2012-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State