Search icon

STEVEN C BAILEY, LLC - Florida Company Profile

Company Details

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

STEVEN C BAILEY, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000125591
FEI/EIN Number 26-1427212

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

Address: 1301 CIELO CT., VENICE, FL, 34275
Mail Address: 1301 CIELO CT., VENICE, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY STEVEN C President 1301 Cielo Ct, North Venice, FL, 342752236
Bailey Charlene E Vice President 1301 CIELO CT., VENICE, FL, 34275
KISH BARBARA Agent 5343 SABAL TRACE DR, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 KISH, BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-23 5343 SABAL TRACE DR, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-04
Reg. Agent Change 2013-09-23
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State