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. |
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 |
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 |
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 | - | - |
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