Entity Name: | BAINEBRIDGE ESTATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAINEBRIDGE ESTATES, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000015432 |
FEI/EIN Number |
043759372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3840 CROWN POINT ROAD, SUITE A, JACKSONVILLE, FL, 32257, US |
Mail Address: | 3840 CROWN POINT ROAD, SUITE A, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS JOSEPH D | Agent | 3840 CROWN POINT ROAD, JACKSONVILLE, FL, 32257 |
THE COLLINS GROUP, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 3840 CROWN POINT ROAD, SUITE A, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 3840 CROWN POINT ROAD, SUITE A, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 3840 CROWN POINT ROAD, SUITE A, JACKSONVILLE, FL 32257 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000325822 | LAPSED | 2011-CA-6664 | DUVAL COUNTY CIRCUIT COURT | 2012-04-04 | 2017-05-01 | $7,030,579.85 | SUNTRUST BANK, 200 S. ORANGE AVENUE, 5TH FLOOR, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-21 |
Florida Limited Liabilites | 2003-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State