Search icon

OLD BAILEY, L.L.C. - Florida Company Profile

Company Details

Entity Name: OLD BAILEY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD BAILEY, 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: 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: 10 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: L05000109803
FEI/EIN Number 204202965

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

Mail Address: 552 NW 136th St, NEWBERRY, FL, 32669, US
Address: 552 NW 136th ST, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Londono Eleonohra Agent 552 NW 136th St, NEWBERRY, FL, 32669
OLD BAILEY HOLDING, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003165 T H E SMARTHOME EXPIRED 2015-01-09 2020-12-31 - 19061 NW 228TH STREET, HIGH SPRINGS, FL, 32643
G11000109807 BAILEY ESTATES EXPIRED 2011-11-10 2016-12-31 - 3866 NW 25TH CIRCLE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Londono, Eleonohra -
REINSTATEMENT 2024-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 552 NW 136th St, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 552 NW 136th ST, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-01-19 552 NW 136th ST, NEWBERRY, FL 32669 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-04-08 - -
REINSTATEMENT 2008-11-18 - -

Documents

Name Date
REINSTATEMENT 2024-04-19
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State