Search icon

BAYBERRY LANE, LLC - Florida Company Profile

Company Details

Entity Name: BAYBERRY LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYBERRY LANE, 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L14000026263
FEI/EIN Number 46-4873477

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

Address: 5955 Peggy Barrows Ct, PORT ORANGE, FL, 32127, US
Mail Address: 5955 Peggy Barrows Ct., PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOELLER ERIK S Authorized Representative 5955 Peggy Barrows Ct., PORT ORANGE, FL, 32127
MOELLER KATHRYN A Authorized Representative 5955 Peggy Barrows Ct., PORT ORANGE, FL, 32127
MOELLER ERIK S Agent 5955 Peggy Barrows Ct., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 5955 Peggy Barrows Ct, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2019-01-31 5955 Peggy Barrows Ct, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 5955 Peggy Barrows Ct., PORT ORANGE, FL 32127 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State