Search icon

BAHRI TRADING GROUP. LLC - Florida Company Profile

Company Details

Entity Name: BAHRI TRADING GROUP. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHRI TRADING GROUP. 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: 10 Dec 2007 (17 years ago)
Document Number: L07000122547
FEI/EIN Number 261616807

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

Address: 360 Trade Wind LN, St. Augustine, FL, 32080, US
Mail Address: 360 Trade Wind LN, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHRI RYAN K President 360 Trade Wind LN, St. Augustine, FL, 32080
BAHRI RYAN K Agent 360 Trade Wind LN, St. Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044849 PRINT SHOPPE EXPIRED 2011-05-10 2016-12-31 - 6002 E. 1ST MNR, PALATKA, FL, 32177
G08200900137 FRAGRANCE LANE EXPIRED 2008-07-18 2013-12-31 - 116 CLEVELAND AVE, PALATKA, FL, 32177
G08084900189 ONLINE BIZ EXPIRED 2008-03-23 2013-12-31 - 509 ATLANTIC AVE, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 360 Trade Wind LN, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2014-02-18 360 Trade Wind LN, St. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 360 Trade Wind LN, St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2010-03-11 BAHRI, RYAN K -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State