Search icon

A.R. BAILEY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: A.R. BAILEY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.R. BAILEY HOMES, 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: 13 Sep 2007 (18 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L07000093767
FEI/EIN Number 261074785

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

Address: 4417 13th Street, #361, Saint Cloud, FL, 34769, US
Mail Address: 4417 13th Street, #361, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A R BAILEY HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261074785 2021-07-16 A R BAILEY HOMES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 4078929246
Plan sponsor’s address 4417 13TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing AMY J SMITH
Valid signature Filed with authorized/valid electronic signature
A R BAILEY HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 261074785 2020-10-05 A R BAILEY HOMES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 4078929246
Plan sponsor’s address 4417 13TH STREET, SAINT CLOUD, FL, 34769

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
A R BAILEY HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2017 261074785 2018-04-18 A R BAILEY HOMES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 4078929246
Plan sponsor’s address 1950 E IRLO BRONSON MEMORIAL H, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH ROBERT E Managing Member 4417 13th Street, #361, Saint Cloud, FL, 34769
Smith Amy J Manager 4417 13th Street, #361, Saint Cloud, FL, 34769
SMITH AMY J Agent 4417 13th Street, #361, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2021-01-22 - -
LC VOLUNTARY DISSOLUTION 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 4417 13th Street, #361, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-10-27 4417 13th Street, #361, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2020-10-27 SMITH, AMY J -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 4417 13th Street, #361, Saint Cloud, FL 34769 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000318531 ACTIVE 2017-CA-010747-O NINTH JUDICIAL CIRCUIT 2020-07-21 2025-10-08 $57,315.34 BENJAMIN MOSS, ANNE M. ANDERSON, MARSHA M. MILLAR, 3515 SOUTHWESTERN BOULEVARD, DALLAS, TEXAS 75225

Documents

Name Date
CORLCNDIS 2021-01-22
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State