Search icon

BAYA POCO, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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