Entity Name: | BAILEY REDBUD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAILEY REDBUD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Sep 2022 (3 years ago) |
Document Number: | L17000187441 |
FEI/EIN Number |
82-2689093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 Redbud Road, JUPITER, FL, 33458, US |
Mail Address: | 133 Redbud Road, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOTI PHILIP JIII | Manager | 133 Redbud Road, JUPITER, FL, 33458 |
KERR RUSSELL A | Agent | 1025 W. Indiantown Road,, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136906 | TURF KINGDOM | EXPIRED | 2017-12-14 | 2022-12-31 | - | 7655 ENTERPRISE DRIVE, SUITE A-2, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 133 Redbud Road, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 133 Redbud Road, JUPITER, FL 33458 | - |
LC NAME CHANGE | 2022-09-13 | BAILEY REDBUD LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 1025 W. Indiantown Road,, Suite 101, Jupiter, FL 33458 | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-04 | TURF KINGDOM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment and Name Change | 2017-12-04 |
Florida Limited Liability | 2017-09-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State