Search icon

BAT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WILCOX TIMOTHY Managing Member 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140
WILCOX TIMOTHY Agent 4299 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

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

Events

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 -

Debts

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

Documents

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