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. |
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 |
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 |
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 |
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 | - | - |
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