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. |
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 |
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 | - |
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 | - |
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