Search icon

BALLANCO GROUP LLC - Florida Company Profile

Company Details

Entity Name: BALLANCO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALLANCO 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: 22 Jan 2013 (12 years ago)
Document Number: L13000011477
FEI/EIN Number 46-1894138

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

Address: 6506 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 6506 S Atlantic Ave, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLANCO JEREMY M Manager 6506 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
BALLANCO SARA K Manager 6506 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Ballanco Jeremy Agent 6506 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056823 GRAND VIEW CABINET ACTIVE 2024-04-29 2029-12-31 - 6372 W 4000 N, TETONIA, ID, 83452

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 6506 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2022-02-08 6506 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 6506 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2021-02-14 Ballanco, Jeremy -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State