Search icon

BAGPORT AMERICA LLC - Florida Company Profile

Company Details

Entity Name: BAGPORT AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGPORT AMERICA 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: 31 Aug 2006 (19 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: L06000086068
FEI/EIN Number 205498353

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

Address: 2810 GRAND AVE., BALDWIN, NY, 11510, US
Mail Address: 2810 GRAND AVE., BALDWIN, NY, 11510, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGPORT GMBH & CO. KG Managing Member DAIMLERSTR. 8, HAIGER, H, 35708
BAGPORT VERWALTUNGS-GMBH Managing Member DAIMLERSTR. 8, HAIGER, H, 35708
ANDERSSON STEFAN S Manager TEGELVAGEN 14, VALLENTUNA, 18635
STUTZBACH PAUL Manager 2810 GRAND AVE., BALDWIN, NY, 11510
STUTZBACH PAUL Director 2810 GRAND AVE., BALDWIN, NY, 11510
SLAGER TODD Manager 2810 GRAND AVE., BALDWIN, NY, 11510
SLAGER TODD Director 2810 GRAND AVE., BALDWIN, NY, 11510
BALSERA ALFREDO J Agent 3663 SOUTHWEST 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
MERGER 2008-04-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BAGPORT AMERICA, LLC. MERGER NUMBER 300000087113
REINSTATEMENT 2008-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 2810 GRAND AVE., BALDWIN, NY 11510 -
CHANGE OF MAILING ADDRESS 2008-02-26 2810 GRAND AVE., BALDWIN, NY 11510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-02-26
Florida Limited Liability 2006-08-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State