Search icon

BAYBERRY ACRES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Olsen Kristin Manager 3633 26TH ST W, BRADENTON, FL, 34205
REID & AGEE, PLLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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