Entity Name: | J. BAILEY'S OF OXFORD, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. BAILEY'S OF OXFORD, L.C. 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: |
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: | 20 Apr 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L99000002230 |
FEI/EIN Number |
593571060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1345 CR 245 A, OXFORD, FL, 34484 |
Mail Address: | 1345 CR 245 A, OXFORD, FL, 34484 |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY JOYCE | Managing Member | 3709 CR 214, OXFORD, FL, 34484 |
BAILEY THOMAS M | Manager | 1345 CR 245A, OXFORD, FL, 34484 |
BAILEY THOMAS M | Agent | 1345 COUNTY RD 245 A, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-06 | 1345 CR 245 A, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2011-07-06 | 1345 CR 245 A, OXFORD, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 1345 COUNTY RD 245 A, OXFORD, FL 34484 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | BAILEY, THOMAS M | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2000-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-07-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-11-27 |
REINSTATEMENT | 2006-05-01 |
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-04-19 |
REINSTATEMENT | 2000-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State