Search icon

THE BIALLAS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BIALLAS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE BIALLAS 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.
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: 28 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L11000144728
FEI/EIN Number 35-2432495

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

Address: 3344 Tumbling River Drive, CLERMONT, FL 34711
Mail Address: 3344 Tumbling River Drive, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biallas, Fredric M Agent 3344 Tumbling River Drive, CLERMONT, FL 34711
BIALLAS, FREDRIC M Managing Member 3344 Tumbling River Drive, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3344 Tumbling River Drive, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 3344 Tumbling River Drive, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2025-02-04 3344 Tumbling River Drive, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4737 Barbados Loop, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Biallas, Fredric M -
CHANGE OF MAILING ADDRESS 2015-03-18 4737 Barbados Loop, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 4737 Barbados Loop, CLERMONT, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2012-01-09 THE BIALLAS GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State