Search icon

BANYAN MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: BANYAN MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANYAN MANAGEMENT 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: 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: 03 Dec 2008 (16 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L08000110863
FEI/EIN Number 800518722

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

Address: 801 S. Ocean Drive, #1001, FT. PIERCE, FL, 34949, US
Mail Address: 801 S. Ocean Drive, #1001, FT. PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -
STIKELETHER GRAHAM Manager 801 S. OCEAN DRIVE, #1001, FT. PIERCE, FL, 34949
Ewan Margaret A Manager 3005 Bent Pine Drive, FT. PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-25 Fox McCluskey Bush Robison, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 801 S. Ocean Drive, #1001, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2020-02-25 801 S. Ocean Drive, #1001, FT. PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 3461 SE WILLOUGHBY BLVD., STUART, FL 34994 -
LC AMENDED AND RESTATED ARTICLES 2009-10-16 - -

Documents

Name Date
LC Voluntary Dissolution 2022-01-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State