Search icon

BAIL-GAR GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: BAIL-GAR GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAIL-GAR GROUP L.L.C. 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: 18 May 2010 (15 years ago)
Document Number: L10000053590
FEI/EIN Number 272609189

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

Address: 5379 Lyons Road, # 129, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 Lyons Road, # 129, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JOSEPH S Managing Member 5379 Lyons Road, COCONUT CREEK, FL, 33073
BAILEY JOSEPH S Agent 5379 Lyons Road, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013561 EUROSTONE DESIGNS ACTIVE 2024-01-24 2029-12-31 - 5379 LYONS ROAD, 129, COCONUT CREEK, FL, 33073
G10000044053 EURO STONE DESIGNS EXPIRED 2010-05-19 2015-12-31 - 5002 NW 51ST ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 5379 Lyons Road, # 129, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2015-04-23 5379 Lyons Road, # 129, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 5379 Lyons Road, # 129, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State