Search icon

BATERBYS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BATERBYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATERBYS, 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 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000039105
FEI/EIN Number 262476904

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

Address: 6848 Stapoint Ct, Winter Park, FL, 32792, US
Mail Address: 6848 Stapoint Ct, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BATERBYS, LLC, ALASKA 134757 ALASKA
Headquarter of BATERBYS, LLC, CONNECTICUT 1098070 CONNECTICUT

Key Officers & Management

Name Role Address
HART RICHARD President P.O. BOX 692559, ORLANDO, FL, 32869
AMIO ARIEL Chief Operating Officer 6848 Stapoint Ct, Winter Park, FL, 32792
HART RICHARD Agent 6848 Stapoint Ct., Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013598 BATERBYS ART GALLERY EXPIRED 2012-02-08 2017-12-31 - 9101 INTERNATIONAL DRIVE, UNIT 1008, ORLANDO, FL, 32819
G08142900261 BATERBY'S ART AUCTION GALLERY EXPIRED 2008-05-21 2013-12-31 - 37 N. ORANGE AVE, SUITE 500, THE HISTORIC ANGELBILT BUILDING, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-15 6848 Stapoint Ct, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 6848 Stapoint Ct., Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2016-01-27 HART, RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 6848 Stapoint Ct, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-10-07
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State