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. |
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 |
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 |
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. | - |
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