Search icon

BAILEY GROUP, LLC - Florida Company Profile

Company Details

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

BAILEY GROUP, 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 26 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: L07000017720
FEI/EIN Number 20-8350415

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

Address: 4590 Coach Lane, Chipley, FL, 32428, US
Mail Address: 2366 COUNTY ROAD 1170, LUVERNE, AL, 36049, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY STEVEN S Managing Member 2366 COUNTY ROAD 1170, LUVERNE, AL, 36049
BAILEY WENDY C Managing Member 2366 COUNTY ROAD 1170, LUVERNE, AL, 36049
DOKKEN ROBERT S Agent 6 EST 4TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 4590 Coach Lane, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2019-04-10 4590 Coach Lane, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2008-03-31 DOKKEN, ROBERT S -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 6 EST 4TH STREET, PANAMA CITY, FL 32401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-26
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State