Search icon

BATES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BATES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATES GROUP, 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: 12 May 2015 (10 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L15000084174
FEI/EIN Number 02-0665731

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

Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADISON EVA M Manager 1317 Edgewater Drive, Orlando, FL, 32804
Meehle Suzanne DEsq. Agent 1215 E. CONCORD STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047937 FULCRUM ALLIANCE EXPIRED 2015-05-13 2020-12-31 - 12025 TOWN SQUARE STREET, #1210, RESTON, VA, 20190

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-29 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1317 Edgewater Drive, Suite 4086, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-04-04 1317 Edgewater Drive, Suite 4086, Orlando, FL 32804 -
LC STMNT OF RA/RO CHG 2020-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1215 E. CONCORD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-02-14 Meehle, Suzanne D, Esq. -

Documents

Name Date
LC Voluntary Dissolution 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-17
CORLCRACHG 2020-02-24
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
Florida Limited Liability 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State