Search icon

BATTON CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BATTON CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATTON CONSULTING SERVICES, 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L12000029591
FEI/EIN Number 45-4701560

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

Address: 2201 SW 28th Street #43, OKEECHOBEE, FL, 34974, US
Mail Address: 2201 SW 28th Street #43, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTON ELBERT R Manager 2201 SW 28TH STREET #43, OKEECHOBEE, FL, 34974
BATTON ELBERT Agent 2201 SW 28TH STREET #43, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101123 BATTON CONSULTING & CONSTRUCTION EXPIRED 2018-09-13 2023-12-31 - 2201 SW 28TH STREET #43, OKEECHOBEE, FL, 34974
G14000078384 BATTON BUILDING AND CONSULTING EXPIRED 2014-07-30 2019-12-31 - PO BOX 477, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 2201 SW 28th Street #43, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2021-01-12 2201 SW 28th Street #43, OKEECHOBEE, FL 34974 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State