Entity Name: | BALLACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BALLACK, 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: |
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: | 27 Jan 2006 (19 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 11 May 2017 (8 years ago) |
Document Number: | L06000009916 |
FEI/EIN Number |
06-1767213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 N TEMPLE AVE, STARKE, FL, 32091, US |
Mail Address: | 207 N TEMPLE AVE, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BALLACK ESTHER GMGRM | Managing Member | 1811 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120898 | CLYDE TIRE & BRAKE | ACTIVE | 2017-11-02 | 2028-12-31 | - | 207 N TEMPLE AVENUE, STARKE, FL, 32091 |
G14000122601 | CLYDE'S TIRE & BRAKE | EXPIRED | 2014-12-08 | 2019-12-31 | - | 207 N. TEMPLE AVENUE, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-21 | 207 N TEMPLE AVE, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2024-01-21 | 207 N TEMPLE AVE, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC REVOCATION OF DISSOLUTION | 2017-05-11 | - | - |
VOLUNTARY DISSOLUTION | 2017-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-08-11 |
LC Revocation of Dissolution | 2017-05-11 |
VOLUNTARY DISSOLUTION | 2017-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8232417310 | 2020-05-01 | 0491 | PPP | 207 N TEMPLE AVENUE, STARKE, FL, 32091 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4241548510 | 2021-02-25 | 0491 | PPS | 1811 Wild Dunes Cir, Orange Park, FL, 32065-2628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State