Search icon

F&T BAYTREE, L.L.C. - Florida Company Profile

Company Details

Entity Name: F&T BAYTREE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F&T BAYTREE, 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.
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: 02 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000049793
FEI/EIN Number 352233573

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

Address: 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL, 32724, US
Mail Address: 1431 Orange Camp Road, Suite 110, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBINSKY TERRY Manager 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL, 32724
CANNON FRANK J Managing Member 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL, 32724
TRYCON MANAGEMENT & LEASING, INC. Agent 1431 ORANGE CAMP ROAD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-18 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1431 ORANGE CAMP ROAD, SUITE 110, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2010-04-21 TRYCON MANAGEMENT & LEASING, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State