Search icon

BAUMGARTNER FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BAUMGARTNER FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAUMGARTNER FLORIDA PROPERTIES, 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: 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: 26 Mar 2004 (21 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L04000023559
FEI/EIN Number 261605320

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

Address: 5426 SW 21ST PL, CAPE CORAL, FL, 33914, US
Mail Address: 5426 SW 21ST PL, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMGARTNER THEODORE J Manager 1813 Desoto Ct, Allen, TX, 75002
BAUMGARTNER PATRICIA Auth 1813 Desoto Ct, Allen, TX, 75002
BAUMGARTNER T.J. Agent 9815 HWY 98W #126, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 5426 SW 21ST PL, UNIT 69, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2022-01-19 5426 SW 21ST PL, UNIT 69, CAPE CORAL, FL 33914 -
VOLUNTARY DISSOLUTION 2021-12-20 - -
LC STMNT OF RA/RO CHG 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 BAUMGARTNER, T.J. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 9815 HWY 98W #126, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-13
CORLCRACHG 2014-02-25
ANNUAL REPORT 2014-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State