Entity Name: | BAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAT, 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: | 16 Mar 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000032452 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Address: | 700 NE SECOND AVE, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX TIMOTHY | Managing Member | 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
WILCOX TIMOTHY | Agent | 4299 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000045031 | WILL CALL | EXPIRED | 2012-05-14 | 2017-12-31 | - | 4299 COLLINS AVE., MIAMI BEACH FL., FL, 33140 |
G12000045033 | WILL CALL MIAMI | EXPIRED | 2012-05-14 | 2017-12-31 | - | 4299 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-27 | 700 NE SECOND AVE, MIAMI, FL 33132 | - |
LC AMENDMENT AND NAME CHANGE | 2011-06-15 | BAT, LLC | - |
CHANGE OF MAILING ADDRESS | 2011-06-15 | 700 NE SECOND AVE, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-15 | WILCOX, TIMOTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-15 | 4299 COLLINS AVE, MIAMI BEACH, FL 33140 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000337443 | TERMINATED | 1000000592611 | MIAMI-DADE | 2014-03-10 | 2034-03-13 | $ 7,390.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
J14000389980 | TERMINATED | 1000000592645 | LEE | 2014-03-06 | 2034-03-28 | $ 862.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-07-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-07-21 |
LC Amendment and Name Change | 2011-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State