Search icon

100 BAYBERRY, LLC - Florida Company Profile

Company Details

Entity Name: 100 BAYBERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 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: 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: 19 Jul 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: L07000074696
FEI/EIN Number 81-6797044

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

Address: C/O Kathy Ori, 1466 E. Michigan St., ORLANDO, FL, 32806, US
Mail Address: C/O Kathy Ori, 1466 E. Michigan St., ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVKO JAMES D Manager C/O KATHY ORI, ORLANDO, FL, 32806
BREWER KURT FEsq. Agent 212 Pasadena Place, Orlando, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 C/O Kathy Ori, 817 E Washington St, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2025-02-04 BREWER, KURT FORREST, Esq -
CHANGE OF MAILING ADDRESS 2025-02-04 C/O Kathy Ori, 817 E Washington St, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 212 Pasadena Place, Suite A, Orlando, FL 32802 -
REGISTERED AGENT NAME CHANGED 2022-01-08 BREWER, KURT FORREST, Esq. -
CHANGE OF MAILING ADDRESS 2019-10-16 C/O Kathy Ori, 1466 E. Michigan St., ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 C/O Kathy Ori, 1466 E. Michigan St., ORLANDO, FL 32806 -
LC NAME CHANGE 2007-07-30 100 BAYBERRY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State