Entity Name: | BAILEY INVESTMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAILEY INVESTMENT 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: | 30 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000038043 |
FEI/EIN Number |
451346149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Troy Circle, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 114 Troy Circle, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY EVA E | Manager | 114 TROY CIRCLE, FORT WALTON BEACH, FL, 32547 |
BAILEY RANDALL A | Authorized Member | 114 TROY CIRCLE, FORT WALTON BEACH, FL, 32547 |
BAILEY RANDALL A | Agent | 114 Troy Circle, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2020-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 114 Troy Circle, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 114 Troy Circle, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | BAILEY , RANDALL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 114 Troy Circle, FORT WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-26 |
LC Amendment | 2020-06-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-05-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State