Search icon

TRACY BAILEY LLC - Florida Company Profile

Company Details

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

TRACY BAILEY 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: 26 Jan 2023 (2 years ago)
Document Number: L23000049289
FEI/EIN Number 99-2754401

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

Address: 1464 MAGELLAN CIRCLE, ORLANDO, FL, 32818
Mail Address: 1464 MAGELLAN CIRCLE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY TRACY L Authorized Member 1464 MAGELLAN CIRCLE, ORLANDO, FL, 32818
BAILEY TRACY Agent 1464 MAGELLAN CIRCLE, ORLANDO, FL, 32818

Court Cases

Title Case Number Docket Date Status
TRACY BAILEY VS JOSEPH A. KING 2D2021-1144 2021-04-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-000121-0000-00

Parties

Name TRACY BAILEY LLC
Role Appellant
Status Active
Name JOSEPH A. KING
Role Appellee
Status Active
Representations JULIE LANDRIGAN BALL, ESQ.
Name HON. KEVIN M. KOHL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-02
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of July 29, 2021, requiring the filing of an initial brief.
Docket Date 2021-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Kelly
Docket Date 2021-07-29
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ KOHL - REDACTED - 96 PAGES
Docket Date 2021-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall arrange with the clerk of the lower tribunal for transmission of the record on appeal. Appellant shall file the initial brief within twenty days from the date of this order.
Docket Date 2021-06-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2021-06-23
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2021-06-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TRACY BAILEY
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2023-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199308606 2021-03-20 0455 PPP 1104 Stonebrooke Ln, Lakeland, FL, 33803-5978
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812
Loan Approval Amount (current) 2812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-5978
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2850.91
Forgiveness Paid Date 2022-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State