Entity Name: | BAJALIA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAJALIA PROPERTIES, 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 Apr 2011 (14 years ago) |
Date of dissolution: | 14 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2021 (4 years ago) |
Document Number: | L11000034978 |
FEI/EIN Number |
592253382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 551125, JACKSONVILLE, FL, 32255 |
Address: | 1260 S. MCDUFF AVE., JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bajalia Diane S | Manager | 1260 S. MCDUFF AVE., JACKSONVILLE, FL, 32205 |
Hassan Linda | Manager | 1260 S. MCDUFF AVE., JACKSONVILLE, FL, 32205 |
Golon Cathy | Manager | 1260 S. MCDUFF AVE., JACKSONVILLE, FL, 32205 |
Bajalia Law Office | Agent | 11512 Lake Mead Ave, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | Bajalia Law Office | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 11512 Lake Mead Ave, Building 300, Suite 301, JACKSONVILLE, FL 32256 | - |
CONVERSION | 2011-04-05 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100000466 ORIGINALLY FILED ON 04/05/2011. CONVERSION NUMBER 500000112535 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-14 |
ANNUAL REPORT | 2021-04-02 |
AMENDED ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State