Entity Name: | BAINBRIDGE FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAINBRIDGE FARMS, 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. |
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: | 27 Dec 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Jul 2009 (16 years ago) |
Document Number: | L02000034968 |
FEI/EIN Number |
650812034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2249 APPALOOSA TRL, WELLINGTON, FL, 33414 |
Mail Address: | 12791 WEST FOREST HILL BLVD STE 5B, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAINBRIDGE FARMS LLC 401K PROFIT SHARING PLAN & TRUST | 2014 | 650812034 | 2017-04-19 | BAINBRIDGE FARMS LLC | 7 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-04-19 |
Name of individual signing | JULIE SHANNON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-04-19 |
Name of individual signing | JULIE SHANNON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531110 |
Sponsor’s telephone number | 5617213923 |
Plan sponsor’s address | 12765 W FOREST HILL BLVD 1307, WELLINGTON, FL, 33414 |
Signature of
Role | Plan administrator |
Date | 2014-05-01 |
Name of individual signing | JULIE SHANNON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531110 |
Sponsor’s telephone number | 5617213923 |
Plan sponsor’s address | 12765 W FOREST HILL BLVD 1307, WELLINGTON, FL, 33414 |
Signature of
Role | Plan administrator |
Date | 2013-07-11 |
Name of individual signing | BAINBRIDGE FARMS, LLC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 531110 |
Plan sponsor’s address | 12765 W FOREST HILL BLVD, SUITE 1307, WELLINGTON, FL, 33414 |
Plan administrator’s name and address
Administrator’s EIN | 650812034 |
Plan administrator’s name | BAINBRIDGE FARMS, LLC |
Plan administrator’s address | 12765 W FOREST HILL BLVD, SUITE 1307, WELLINGTON, FL, 33414 |
Signature of
Role | Plan administrator |
Date | 2012-10-08 |
Name of individual signing | JULIE SHANNON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DEUTCH JEFFREY A | Agent | 7777 GLADES ROAD 300, BOCA RATON, FL, 33434 |
SCHECHTER RICHARD | Managing Member | 12765 W. FOREST HILL BLVD., #1307, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-15 | DEUTCH, JEFFREY AP.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-15 | 7777 GLADES ROAD 300, BOCA RATON, FL 33434 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 2249 APPALOOSA TRL, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2003-07-10 | 2249 APPALOOSA TRL, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State