Search icon

BALOTRO, LLC - Florida Company Profile

Company Details

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

BALOTRO, 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: 26 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000196538
FEI/EIN Number 81-4251574

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

Address: 129 Avens Dr., Nokomis, FL, 34275, US
Mail Address: PO Box 1771, Venice, FL, 34284, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD LISSA B Auth 129 Avens Dr., Nokomis, FL, 34275
MacDonald Toby B Auth 129 Avens Dr., Nokomis, FL, 34275
Britton Andrew J Agent 401 Johnson Lane, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128482 BALOTRO EXPIRED 2016-11-30 2021-12-31 - PO BOX 1771, VENICE, FL, 34284

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 129 Avens Dr., Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-04-06 129 Avens Dr., Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2021-04-06 Britton, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 401 Johnson Lane, Suite 102, Venice, FL 34285 -
LC STMNT OF RA/RO CHG 2020-10-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State