Search icon

PADC/BATH CLUB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PADC/BATH CLUB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADC/BATH CLUB HOLDINGS, 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: 16 Apr 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: L02000009027
FEI/EIN Number 010663738

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

Address: 1691 Michigan Ave, c/o The Peebles Corporation, Miami Beach, FL, 33139, US
Mail Address: 1691 Michigan Ave, c/o The Peebles Corporation, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEBLES R. DONAHUE Manager 1691 Michigan Ave, Miami Beach, FL, 33139
FIELDSTONE RONALD EESQ Agent 701 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1691 Michigan Ave, c/o The Peebles Corporation, Suite 250, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-22 1691 Michigan Ave, c/o The Peebles Corporation, Suite 250, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 701 Brickell Avenue, 17th Floor, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2018-05-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-25 FIELDSTONE, RONALD E, ESQ -
LC STMNT OF RA/RO CHG 2015-01-26 - -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
CORLCRACHG 2018-05-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State