Search icon

BAILIE INVESTMENT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BAILIE INVESTMENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAILIE INVESTMENT PROPERTIES 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: 12 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L13000084814
FEI/EIN Number 596865944

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

Address: 2233 SEMINOLE ROAD, UNIT 18, ATLANTIC BEACH, FL, 32233, US
Mail Address: 21011 Lakeview Circle, Cornelius, NC, 28031, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILIE LYNN Auth 21011 Lakeview Circle, Cornelius, NC, 28031
Bailie John C Manager 21011 Lakeview Circle, Cornelius, NC, 28031
BAILIE LYNN Agent 2233 SEMINOLE ROAD, UNIT 18, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-27 2233 SEMINOLE ROAD, UNIT 18, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 2233 SEMINOLE ROAD, UNIT 18, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2014-10-03 BAILIE, LYNN -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 2233 SEMINOLE ROAD, UNIT 18, ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State