Search icon

BATEY CAMP MCGRAW, LLC - Florida Company Profile

Company Details

Entity Name: BATEY CAMP MCGRAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATEY CAMP MCGRAW, 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: 22 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L10000008097
FEI/EIN Number 271903444

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

Address: 395 North Roscoe Blvd, Ponte Vedra, FL, 32082, US
Mail Address: 395 North Roscoe Blvd, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGraw Batey C President 395 North Roscoe Blvd, Ponte Vedra, FL, 32082
McGraw Megan M Auth 395 North Roscoe Blvd, Ponte Vedra, FL, 32082
Batey McGraw C Agent 395 North Roscoe Blvd, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 395 North Roscoe Blvd, Ponte Vedra, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 395 North Roscoe Blvd, Ponte Vedra, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-07-17 395 North Roscoe Blvd, Ponte Vedra, FL 32082 -
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-01 Batey, McGraw Camp -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2012-10-12 BATEY CAMP MCGRAW, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148643 TERMINATED 1000000947492 DUVAL 2023-04-05 2033-04-12 $ 821.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-07-17
REINSTATEMENT 2023-02-21
REINSTATEMENT 2021-11-01
Reg. Agent Resignation 2015-09-23
ANNUAL REPORT 2013-01-25
LC Name Change 2012-10-12
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-04
Florida Limited Liability 2010-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State