Entity Name: | WL BAILEY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WL BAILEY GROUP 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: | 21 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000021895 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 BUTTERFLY COVE, TITUSVILLE, FL, 32780 |
Mail Address: | 513 BUTTERFLY COVE, TITUSVILLE, FL, 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willeke Robert | Managing Member | 93 Delannoy Ave, Cocoa, FL, 32922 |
Willele Judy | Managing Member | 93 Delannoy Ave, Cocoa, FL, 32922 |
Bailey Louise | Manager | 513 BUTTERFLY COVE, TITUSVILLE, FL, 32780 |
BAILEY LOUISE | Agent | 513 BUTTERFLY COVE, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | BAILEY, LOUISE | - |
REINSTATEMENT | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-06-09 | - | - |
LC STMNT OF AUTHORITY | 2015-06-09 | - | - |
REINSTATEMENT | 2013-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-31 |
CORLCAUTH | 2015-06-09 |
LC Amendment | 2015-06-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-19 |
REINSTATEMENT | 2013-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State