Search icon

BAUX PUBLISHING, LLC - Florida Company Profile

Company Details

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

BAUX PUBLISHING, 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: 08 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000117329
FEI/EIN Number 020780645

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

Address: 1657 N. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
Mail Address: 1657 N. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN DIANNE Managing Member 1657 N. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
BEAN DIANNE Agent 1657 N. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 1657 N. ATLANTIC AVE., NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2012-04-02 1657 N. ATLANTIC AVE., NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 1657 N. ATLANTIC AVE., NEW SMYRNA BEACH, FL 32169 -
LC AMENDMENT 2007-12-17 - -
LC AMENDMENT AND NAME CHANGE 2006-10-12 BAUX PUBLISHING, LLC -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-06
LC Amendment 2007-12-17
ANNUAL REPORT 2007-08-24
LC Amendment and Name Change 2006-10-12
ANNUAL REPORT 2006-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State