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. |
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 |
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 |
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 | - |
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 |
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