Search icon

E.L. BAILEY & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: E.L. BAILEY & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.L. BAILEY & COMPANY, 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: 11 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000122937
FEI/EIN Number 320225385

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

Address: 449 W. Silver Star Rd, Ocoee, FL, 34761, US
Mail Address: 449 W. Silver Star Rd, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY REGINALD Manager 449 W. Silver Star Rd, Ocoee, FL, 34761
Lewis Charles RIII Agent 2334 Pesaro Circle, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09041900429 BAILEY CONTRACTING EXPIRED 2009-02-10 2014-12-31 - 7800 SOUTHLAND BLVD., SUITE 109, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 2334 Pesaro Circle, Ocoee, FL 34761 -
REINSTATEMENT 2019-03-21 - -
CHANGE OF MAILING ADDRESS 2019-03-21 449 W. Silver Star Rd, Suite 965, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2019-03-21 Lewis, Charles R, III -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 449 W. Silver Star Rd, Suite 965, Ocoee, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000339129 ACTIVE 1000000745486 ORANGE 2017-06-06 2027-06-14 $ 625.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-21
REINSTATEMENT 2019-03-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-05-22
LC Amendment 2014-04-24
ANNUAL REPORT 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787168406 2021-02-11 0491 PPS 449 W Silver Star Rd Unit 965, Ocoee, FL, 34761-2038
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12558
Loan Approval Amount (current) 12558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-2038
Project Congressional District FL-11
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12631.28
Forgiveness Paid Date 2021-09-14
1420227405 2020-05-04 0491 PPP 449 W SILVER STAR SUITE 965, Ocoee, FL, 34761
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12558
Loan Approval Amount (current) 12558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12717.64
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State