Entity Name: | BAY COUNTY ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY COUNTY ENTERPRISES, L.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: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L99000007003 |
FEI/EIN Number |
593603701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 Auburn Road, Auburn, GA, 30011, US |
Mail Address: | P.O. Box 1392, Dacula, GA, 30019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEGG RUSSELL B | Managing Member | P.O. Box 1392, Dacula, GA, 30019 |
CLEGG DEBBIE R | Managing Member | P.O. Box 1392, Dacula, GA, 30019 |
AMIS R. WILLIAM | Agent | 520 COMMERCE DR, PANAMA CITY, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | AMIS, R. WILLIAM | - |
REINSTATEMENT | 2018-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-21 | 650 Auburn Road, Auburn, GA 30011 | - |
CHANGE OF MAILING ADDRESS | 2018-12-21 | 650 Auburn Road, Auburn, GA 30011 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2009-04-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 520 COMMERCE DR, PANAMA CITY, FL 32408 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-21 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-23 |
LC Amended and Restated Art | 2009-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State