Search icon

BALCONISTA LLC - Florida Company Profile

Company Details

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

BALCONISTA 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: 09 Jan 2017 (8 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L17000007095
FEI/EIN Number 81-4976099

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

Address: 8515 Surf Drive Unit #3, Panama City Beach, FL, 32408, US
Mail Address: 8515 Surf Drive Unit #3, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JANET S Manager 8515 Surf Drive, Panama City Beach, FL, 32408
ALLEN SCOTT Manager 8515 Surf Drive, PANAMA CITY BEACH, FL, 32408
ALLEN JANET Agent 8515 Surf Drive Unit #3, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000031047. CONVERSION NUMBER 700000238917
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 8515 Surf Drive Unit #3, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 8515 Surf Drive Unit #3, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2022-02-04 8515 Surf Drive Unit #3, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2020-04-06 ALLEN, JANET -
LC AMENDMENT 2020-04-06 - -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-15
LC Amendment 2020-04-06
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State