Search icon

BAUSCHER ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: BAUSCHER ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAUSCHER ENTERPRISE 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: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L03000045586
FEI/EIN Number 421610581

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

Address: 12513 PALOMINO CT., TAMPA, FL, 33626
Mail Address: 12513 PALOMINO CT., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUSCHER BRENDA Managing Member 12513 PALOMINO CT., TAMPA, FL, 33626
BAUSCHER RALF Managing Member 12513 PALOMINO CT., TAMPA, FL, 33626
BAUSCHER SORREL Managing Member 12513 PALOMINO CT., TAMPA, FL, 33626
BAUSCHER LAELA Managing Member 12513 PALOMINO CT., TAMPA, FL, 33626
Bauscher Brenda Agent 12513 PALOMINO CT., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 Bauscher, Brenda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 12513 PALOMINO CT., TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2012-03-21 12513 PALOMINO CT., TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 12513 PALOMINO CT., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State