Search icon

BAINBRIDGE CONVERSION HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BAINBRIDGE CONVERSION HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAINBRIDGE CONVERSION HOLDINGS 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: 04 Oct 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: L04000071806
FEI/EIN Number 050609721

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

Key Officers & Management

Name Role Address
SCHECHTER RICHARD A Managing Member 12791 W FOREST HILL BLVD STE 5B, WELLINGTON, FL, 33414
Fox Sanford Auth 12765 W. Forest Hill Blvd, Wellington, FL, 33414
Doppelt Brian Auth 12791 W FOREST HILL BOULEVARD, STE. 5B, WELLINGTON, FL, 33414
BCRA, LLC Agent -

Events

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 2014-04-02 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 -

Documents

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 2014-04-02
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State