Search icon

BA-GEORGIA LLC - Florida Company Profile

Company Details

Entity Name: BA-GEORGIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BA-GEORGIA 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: 05 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000053131
FEI/EIN Number 452103145

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1220 OAKLY SEAVER DR, CLERMONT, FL, 34711
Mail Address: 1220 OAKLY SEAVER DR, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAFAEL Manager 1220 OAKLEY SEAVER DR, CLERMONT, FL, 34711
RODRIGUEZ RAFAEL Agent 1220 OAKLEY SEAVER DR, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066223 BA-GEORGIA, LLC EXPIRED 2013-07-01 2018-12-31 - 1220 OAKLEY SEAVER DR, CLERMONT, FL, 34711
G11000046869 MOBIL 1 EXPRESS & PERFORMANCE CENTER EXPIRED 2011-05-16 2016-12-31 - 1220 OAKLEY SEAVER DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-12 - -
CHANGE OF MAILING ADDRESS 2012-10-12 1220 OAKLY SEAVER DR, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2012-10-12 RODRIGUEZ, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 1220 OAKLEY SEAVER DR, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000012459 TERMINATED 1000000555689 LAKE 2013-12-27 2034-01-03 $ 1,684.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2013-02-27
REINSTATEMENT 2012-10-12
Florida Limited Liability 2011-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State