Search icon

BAJA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BAJA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAJA ENTERPRISES, 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L09000013489
FEI/EIN Number 264245584

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

Address: 3825 HENDERSON BLVD, TAMPA, FL, 33629, US
Mail Address: 3825 HENDERSON BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG JAMES H Managing Member 3325 BAYSHORE BLVD., TAMPA, FL, 33629
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112922 BIOWHORL FINGERPRINTING SERVICES EXPIRED 2009-06-02 2024-12-31 - P. O. BOX 320444, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 3825 HENDERSON BLVD, STE 201, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-10-30 3825 HENDERSON BLVD, STE 201, TAMPA, FL 33629 -
LC ARTICLE OF CORRECTION 2009-02-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State