Search icon

WL BAILEY GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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