Search icon

BALMAC LTD LLC - Florida Company Profile

Company Details

Entity Name: BALMAC LTD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALMAC LTD 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: 21 Mar 2013 (12 years ago)
Document Number: L13000042634
FEI/EIN Number 46-2333483

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

Address: 1465 S. Ft Harrison Ave Ste 207, SUITE 207, Clearwater, FL, 33756, US
Mail Address: 1465 S. Ft Harrison Ave Ste 207, SUITE 207, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSIGHT ACCOUNTING LLC Agent -
SMITH STEPHEN Managing Member 801 WEST BAY DRIVE STE 512, LARGO, FL, 33770
WITHEY NEIL T Managing Member 801 WEST BAY DRIVE STE 512, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014045 VIEWPOINT REALTY EXPIRED 2016-02-08 2021-12-31 - 1465 S FT. HARRISON AVE STE 207, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1200 S. Highland Ave., B, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1465 S. Ft Harrison Ave Ste 207, SUITE 207, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-04-27 1465 S. Ft Harrison Ave Ste 207, SUITE 207, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State