Search icon

BAGS FOR CRUISES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BAGS FOR CRUISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGS FOR CRUISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: L05000000390
FEI/EIN Number 202093752

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

Address: 200 East Randolph Street, Suite 7700, Chicago, IL, 60601, US
Mail Address: 200 East Randolph Street, Suite 7700, Chicago, IL, 60601, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAGS FOR CRUISES, LLC, ALASKA 101532 ALASKA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Baumann G Marc Manager 200 E Randolph Ste 7700, Chicago, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-27 200 East Randolph Street, Suite 7700, Chicago, IL 60601 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 200 East Randolph Street, Suite 7700, Chicago, IL 60601 -
LC STMNT OF RA/RO CHG 2019-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-09-06 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-01-28 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-05-22 - -
CANCEL ADM DISS/REV 2008-11-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
CORLCRACHG 2019-09-06
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State