Search icon

BAINBRIDGE FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531120
Plan sponsor’s address 12765 W FOREST HILL BLVD, #1307, WELLINGTON, FL, 33414

Signature of

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
BAINBRIDGE FARMS LLC 401 K PROFIT SHARING PLAN TRUST 2013 650812034 2014-05-01 BAINBRIDGE FARMS, LLC 5
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
BAINBRIDGE FARMS LLC 401 K PROFIT SHARING PLAN TRUST 2012 650812034 2013-07-11 BAINBRIDGE FARMS, LLC 5
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
BAINBRIDGE FARMS, LLC 2011 650812034 2012-10-08 BAINBRIDGE FARMS, LLC 3
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

Key Officers & Management

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

Events

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 -

Documents

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