Search icon

BACCUS WORLDWIDE LLC - Florida Company Profile

Company Details

Entity Name: BACCUS WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACCUS WORLDWIDE 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: 15 Jul 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L08000068120
FEI/EIN Number 800218107

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

Address: 4331 North Dixie Highway #3, BOCA RATON, FL, 33431, US
Mail Address: 4331 North Dixie Highway #3, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSKEEP MATHEW Manager 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
INSKEEP JENNIFER Manager 1515 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
O'CONNELL BRIAN Esq. Agent 420 ROYAL PALM WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 4331 North Dixie Highway #3, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-10-02 4331 North Dixie Highway #3, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 420 ROYAL PALM WAY, SUITE 300, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2020-05-21 O'CONNELL, BRIAN, Esq. -
LC DISSOCIATION MEM 2020-04-03 - -
LC DISSOCIATION MEM 2020-03-09 - -
LC STMNT OF RA/RO CHG 2015-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-21
Reg. Agent Resignation 2020-04-03
CORLCDSMEM 2020-04-03
CORLCDSMEM 2020-03-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State