Entity Name: | BA OLDCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WAINIO ADAM E | Managing Member | 125 E Merritt Island CSWY, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000016105 | WARHAMMER MANUFACTURING | EXPIRED | 2011-02-10 | 2016-12-31 | No data | 2516 JMT INDUSTRIAL DR., UNIT 107-108, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 125 E Merritt Island CSWY, STE 107-350, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 125 E Merritt Island CSWY, STE 107-350, Merritt Island, FL 32952 | No data |
LC NAME CHANGE | 2017-03-01 | BA OLDCO, LLC | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State