Entity Name: | BAYBERRY ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYBERRY ACRES, 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. |
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: | 08 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2025 (3 months ago) |
Document Number: | L14000075150 |
FEI/EIN Number |
47-1279751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3633 26TH ST W, BRADENTON, FL, 34205 |
Mail Address: | 3633 26th St W, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olsen Kristin | Manager | 3633 26TH ST W, BRADENTON, FL, 34205 |
REID & AGEE, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047154 | CLASSICAL CONVERSATIONS OF WAUCHULA | EXPIRED | 2014-05-13 | 2019-12-31 | - | 3633 26TH ST W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 441 Shaw Rd, Wauchula, FL 33873 | - |
REINSTATEMENT | 2025-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 441 Shaw Rd, Wauchula, FL 33873 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 441 Shaw Rd, Wauchula, FL 33873 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Agee, Lilyan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2016-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-29 | 3633 26TH ST W, BRADENTON, FL 34205 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | REID & AGEE, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-02 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State