Search icon

BACA MANAGEMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: BACA MANAGEMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACA MANAGEMENT GROUP, L.L.C. 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L08000006741
FEI/EIN Number 262437840

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

Address: 6378 NW US HWY 41, JASPER, FL, 32052, US
Mail Address: 6378 NW US HWY 41, JASPER, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT ARLENE Managing Member 6378 NW US HWY 41, JASPER, FL, 32052
HUNT BRANDON J Managing Member 6378 NW US HWY 41, JASPER, FL, 32052
MILES ANDREA M Managing Member 7918 SOUTH CLARKSON COURT, TUCSON, AZ, 85706
HUNT CLIFTON J Manager 6378 NW US HWY 41, JASPER, FL, 32052
Hunt Clifton J Agent 6378 NW US HWY 41, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-01 - -
REINSTATEMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 Hunt, Clifton J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-10 6378 NW US HWY 41, JASPER, FL 32052 -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2008-03-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-12-20
CORLCRACHG 2017-05-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2014-02-06
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State