Search icon

BADARACCO LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BADARACCO LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BADARACCO LAND DEVELOPMENT, 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: 06 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L01000001942
FEI/EIN Number 651084089

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

Address: 1545 SW EGRET WAY, PALM CITY, FL, 34990
Mail Address: 1545 SW EGRET WAY, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADARACCO FRED Manager 1545 SW EGRET WAY, PALM CITY, FL, 34990
BADARACCO MARGARET Managing Member 1545 SW EGRET WAY, PALM CITY, FL, 34990
Robison Raymond G Agent 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 Robison, Raymond G -
REGISTERED AGENT ADDRESS CHANGED 2006-12-01 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 -
NAME CHANGE AMENDMENT 2004-03-29 BADARACCO LAND DEVELOPMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2002-07-28 1545 SW EGRET WAY, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2002-07-28 1545 SW EGRET WAY, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State