Search icon

BAILEY PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: BAILEY PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAILEY PRODUCTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2010 (14 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L10000116234
FEI/EIN Number 800661759

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

Address: 3216 EAST BAY DRIVE, HOLMES BEACH, FL, 34217, US
Mail Address: 3216 EAST BAY DRIVE, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY LENBERT Managing Member 3970 75TH ST WEST, BRADENTON, FL, 34209
BAILEY GREGG O Manager 12124 TREE HAVEN AVE, GIBSONTON, FL, 33534
BAILEY LENBERT Agent 3970 75TH ST WEST, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035223 HOLD N COOL EXPIRED 2011-04-09 2016-12-31 - 11177 SW 8TH STREET APT#108, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 - -
CHANGE OF MAILING ADDRESS 2016-01-20 3216 EAST BAY DRIVE, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 3216 EAST BAY DRIVE, HOLMES BEACH, FL 34217 -
LC AMENDMENT 2015-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 3970 75TH ST WEST, 501, BRADENTON, FL 34209 -
LC AMENDMENT 2012-07-23 - -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
LC Amendment 2015-12-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-24
LC Amendment 2012-07-23
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-10-24
Florida Limited Liability 2010-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State