Search icon

FLORIDA BAHAMIAN SHAREHOLDER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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