Entity Name: | BAINBRIDGE MAITLAND CONVERSION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAINBRIDGE MAITLAND CONVERSION 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. |
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: | 27 Sep 2004 (21 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | L04000070189 |
FEI/EIN Number |
900199939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12791 W FOREST HILL BOULEVARD, STE 5B, WELLINGTON, FL, 33414 |
Mail Address: | 12791 W FOREST HILL BOULEVARD, STE 5B, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHECHTER RICHARD | Managing Member | 12791 W FOREST HILL BLVD #5B, WEST PALM BEACH, FL, 33414 |
Fox Sanford | Auth | 12791 W FOREST HILL BOULEVARD, STE 5B, WELLINGTON, FL, 33414 |
Doppelt Brian | Auth | 12791 W FOREST HILL BOULEVARD, STE 5B, WELLINGTON, FL, 33414 |
BCRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-09 | LYNN FINANCIAL CENTER, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | BCRA,LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-03 | 12791 W FOREST HILL BOULEVARD, STE 5B, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2005-05-03 | 12791 W FOREST HILL BOULEVARD, STE 5B, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State