Search icon

BA OLDCO, LLC - Florida Company Profile

Company Details

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

BA OLDCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L08000072844
FEI/EIN Number 263111998

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

Address: 125 E Merritt Island CSWY, Merritt Island, FL, 32952, US
Mail Address: 125 E Merritt Island CSWY, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WAINIO ADAM E Managing Member 125 E Merritt Island CSWY, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016105 WARHAMMER MANUFACTURING EXPIRED 2011-02-10 2016-12-31 - 2516 JMT INDUSTRIAL DR., UNIT 107-108, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 125 E Merritt Island CSWY, STE 107-350, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2021-01-11 125 E Merritt Island CSWY, STE 107-350, Merritt Island, FL 32952 -
LC NAME CHANGE 2017-03-01 BA OLDCO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-09
LC Name Change 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State