Search icon

BAG HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BAG HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAG HOLDING COMPANY, 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: 06 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000087771
FEI/EIN Number 134251743

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

Address: 516 SW CAMDEN AVE, STUART, FL, 34994, US
Mail Address: 516 SW CAMDEN AVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT ARTHUR B Managing Member 516 S.W. CAMDEN AVE, STUART, FL, 34994
FEINBERG LEE N Managing Member 516 S.W. CAMDEN AVE, STUART, FL, 34994
BRANDT ARTHUR B Agent 516 S.W. CAMDEN AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-01-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-09 BRANDT, ARTHUR B -
REINSTATEMENT 2006-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 516 SW CAMDEN AVE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-10-13 516 SW CAMDEN AVE, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-23 516 S.W. CAMDEN AVE, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-13
REINSTATEMENT 2010-10-13
LC Amendment 2009-01-23
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-19
REINSTATEMENT 2006-10-13
Reg. Agent Change 2006-08-23
Florida Limited Liability 2005-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State