Search icon

BAILEY PARK RIDGE LLC - Florida Company Profile

Company Details

Entity Name: BAILEY PARK RIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAILEY PARK RIDGE 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: 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: 19 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L18000044288
FEI/EIN Number 82-4568589

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

Address: 744 MEADOW PARK DRIVE, MINNEOLA, FL, 34715, US
Mail Address: 185 LAKE DR, ROBERT BAILEY, OCALA, FL, 34472, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY MICHELE Authorized Member 185 LAKE DR, OCALA, FL, 34472
BAILEY ROBERT Authorized Member 185 LAKE DR, OCALA, FL, 34472
BAILEY ROBERT GMGR Manager 185 LAKE DR, OCALA, FL, 34472
Bailey Robert GMGR Agent 185 LAKE DR, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040052 STONEWOOD ESTATES ACTIVE 2024-03-20 2029-12-31 - 744 MEADOW PARK DRIVE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Bailey, Robert G, MGR -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 185 LAKE DR, ROBERT BAILEY, OCALA, FL 34472 -
LC AMENDMENT 2019-03-29 - -
CHANGE OF MAILING ADDRESS 2019-03-29 744 MEADOW PARK DRIVE, MINNEOLA, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
LC Amendment 2019-03-29
Florida Limited Liability 2018-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State