Entity Name: | BAYA POCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYA POCO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | L11000068025 |
FEI/EIN Number |
455159639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4734 SE 32nd St, OCALA, FL, 34480, US |
Mail Address: | 4734 SE 32nd St, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASCHLIMAN CHRISTOPHER B | Manager | 4734 SE 32nd St, OCALA, FL, 34480 |
ASCHLIMAN SARAH P | Manager | 4734 SE 32nd St, OCALA, FL, 34480 |
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 4734 SE 32nd St, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 4734 SE 32nd St, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000414946 | TERMINATED | 1000000786475 | ALACHUA | 2018-06-11 | 2038-06-13 | $ 1,272.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State