Name: | BILLINGSLEY CREEK RANCH IDAHO, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 02 Mar 2007 (18 years ago) |
Financial Date End: | 31 Mar 2026 |
Branch of: | BILLINGSLEY CREEK RANCH IDAHO, LLC, FLORIDA (Company Number L07000016217) |
Entity Number: | 190901 |
Place of Formation: | FLORIDA |
File Number: | 190901 |
Principal Address: | 200 W FORSYTH ST 7TH FLOOR JACKSONVILLE, FL 32202 |
Mailing Address: | TANYA GUYDOS FL 7 200 W FORSYTH ST JACKSONVILLE, FL 32202-4321 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
EDWARD L BAKER | Member | 200 W FORSYTH ST, JACKSONVILLE, FL 32202 | 2021-04-06 | 2023-03-23 |
JOHN D BAKER II | Member | 200 W FORSYTH ST, JACKSONVILLE, FL 32202 | 2023-03-23 | No data |
Name | Role | Address | Appointed On |
---|---|---|---|
Edward L Baker | Governor | 200 W. FORSYTH STREET, JACKSONVILLE, FL 32202 | 2021-03-03 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Thompson S Baker II | Manager | 200 W FORSYTH STREET, JACKSONVILLE, FL 32202 | 2024-03-15 | 2024-03-15 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006126381 | 2025-02-24 |
Annual Report | 0005650767 | 2024-03-15 |
Annual Report | 0005165410 | 2023-03-23 |
Registered Agent Name/Address Change (mass change) | 0004638993 | 2022-03-08 |
Annual Report | 0004619543 | 2022-02-22 |
Registered Agent Name/Address Change (mass change) | 0004464590 | 2021-10-29 |
Annual Report | 0004235600 | 2021-04-06 |
Amendment of Foreign Registration Statement | 0004188227 | 2021-03-03 |
Annual Report | 0003822095 | 2020-03-31 |
Annual Report | 0003455763 | 2019-03-18 |
Date of last update: 01 Apr 2025
Sources: Idaho Secretary of State