Search icon

BAY COUNTY ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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