Search icon

BAINBRIDGE BUILDERS LLC - Florida Company Profile

Company Details

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

BAINBRIDGE BUILDERS 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: 03 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: L05000000859
FEI/EIN Number 260104441

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

Address: 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414
Mail Address: 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fox Sanford Auth 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL, 33414
RAS MANAGER, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-08-11 12765 WEST FOREST HILL BOULEVARD, STE 1307, WELLINGTON, FL 33414 -
REINSTATEMENT 2007-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORLCRACHG 2024-07-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State