Search icon

FORE BAYBERRY, LLC - Florida Company Profile

Company Details

Entity Name: FORE BAYBERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORE BAYBERRY, 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: 16 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000081203
FEI/EIN Number 320280360

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

Mail Address: 87 Conduit Street, Annapolis, MD, 21401, US
Address: 50 Clubhouse Rd, Adelaide Jared, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schultze Adelaide U Manager 50 Clubhouse Rd, Key Largo, FL, 33037
MEBANE CURRIE F Manager 87 Conduit Street, Annapolis, MD, 21401
HARRIS ANA CEsq. Agent 8950 SW 74 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 50 Clubhouse Rd, Adelaide Jared, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 8950 SW 74 CT, SUITE 2272, MIAMI, FL 33156 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 HARRIS, ANA C, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-01-14 50 Clubhouse Rd, Adelaide Jared, Key Largo, FL 33037 -
REINSTATEMENT 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-17
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State