Search icon

BATES HOLDINGS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: BATES HOLDINGS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATES HOLDINGS FLORIDA 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: 24 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000135564
FEI/EIN Number 46-1434061

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

Address: 51 n broadway, 941, Salem, NH, 03079, US
Mail Address: 51 n broadway, 941, Salem, NH, 03079, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES michael Managing Member 51 n broadway, Salem, NH, 03079
BATES MICHAEL Agent 15502 Stoneybrook W Pkwy, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 15502 Stoneybrook W Pkwy, #104-562, Winter Garden, FL 34787 -
REINSTATEMENT 2019-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 51 n broadway, 941, Salem, NH 03079 -
CHANGE OF MAILING ADDRESS 2019-04-03 51 n broadway, 941, Salem, NH 03079 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-09 BATES, MICHAEL -
REINSTATEMENT 2017-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
STEVE SIMON AND MATT JACQUES VS BATES HOLDINGS FLORIDA, LLC, SUN STATE PROPERTY SOLUTIONS, LLC, BARRISTER LAW FIRM, P.A., A CORPORATION, MAXX JACQUES, AND MATTHEW ALAN RYGH 5D2020-2101 2020-10-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001214-O

Parties

Name Steve Simon
Role Appellant
Status Active
Representations Paul DeCailly
Name Matt Jacques
Role Appellant
Status Active
Name Maxx Jacques
Role Appellee
Status Active
Name Matthew Alan Rygh
Role Appellee
Status Active
Name Barrister Law Firm, P.A., a Corporation
Role Appellee
Status Active
Name SUN STATE PROPERTY SOLUTIONS LLC
Role Appellee
Status Active
Name BATES HOLDINGS FLORIDA LLC
Role Appellee
Status Active
Representations Diran V. Seropian, Matthew Alan Rygh, Adam Jeffrey Stevens
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bates Holdings Florida, LLC
Docket Date 2020-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-11-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/08/20 ORDER
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; 110/20 OTSC DISCHARGED
Docket Date 2020-10-30
Type Response
Subtype Response
Description RESPONSE ~ TO 10/20 OTSC
On Behalf Of Steve Simon
Docket Date 2020-10-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Steve Simon
Docket Date 2020-10-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 10/30
Docket Date 2020-10-20
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 11/3
Docket Date 2020-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/03/2020
On Behalf Of Steve Simon
Docket Date 2020-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2019-04-03
REINSTATEMENT 2017-05-09
AMENDED ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23
Florida Limited Liability 2012-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State