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