Entity Name: | FLORIDA BAHAMIAN SHAREHOLDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA BAHAMIAN SHAREHOLDER, 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: |
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: | 16 Oct 2008 (16 years ago) |
Date of dissolution: | 25 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | L08000097981 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERT DANIEL | Manager | 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309 |
VERRILLO JAMES | Manager | 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309 |
LAMBERT DANIEL | Agent | 100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | LAMBERT, DANIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 100 W. CYPRESS CREEK RD., Suite 640, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 100 W. CYPRESS CREEK RD., SUITE 640, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-25 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-06-09 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State