Search icon

ELIZABETH DYE BATTAGLIA, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: ELIZABETH DYE BATTAGLIA, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ELIZABETH DYE BATTAGLIA, LIMITED LIABILITY COMPANY 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: 31 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L07000057894
FEI/EIN Number 26-0311189

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

Address: 11254 Rivers Bluff Circle, Lakewood Ranch, FL 34202
Mail Address: 11254 Rivers Bluff Circle, Lakewood Ranch, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAGLIA, ELIZABETH D Agent 11254 Rivers Bluff Circle, Lakewood Ranch, FL 34202
BATTAGLIA, ELIZABETH D Managing Member 11254 Rivers Bluff Circle, Lakewood Ranch, FL 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 11254 Rivers Bluff Circle, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-02-08 11254 Rivers Bluff Circle, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 11254 Rivers Bluff Circle, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-05

Date of last update: 25 Feb 2025

Sources: Florida Department of State