Entity Name: | STEVEN C BAILEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L07000125591 |
FEI/EIN Number | 26-1427212 |
Address: | 1301 CIELO CT., VENICE, FL, 34275 |
Mail Address: | 1301 CIELO CT., VENICE, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KISH BARBARA | Agent | 5343 SABAL TRACE DR, NORTH PORT, FL, 34287 |
Name | Role | Address |
---|---|---|
BAILEY STEVEN C | President | 1301 Cielo Ct, North Venice, FL, 342752236 |
Name | Role | Address |
---|---|---|
Bailey Charlene E | Vice President | 1301 CIELO CT., VENICE, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2017-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-25 | KISH, BARBARA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2013-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-23 | 5343 SABAL TRACE DR, NORTH PORT, FL 34287 | No data |
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 Feb 2025
Sources: Florida Department of State