Search icon

BABCOCK 41 LLC - Florida Company Profile

Company Details

Entity Name: BABCOCK 41 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BABCOCK 41 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: 08 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (14 years ago)
Document Number: L09000045092
FEI/EIN Number 26-4831767

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

Address: 28120 Hunters Ridge Blvd., Suite 5, Bonita Springs, FL, 34135, US
Mail Address: 28120 Hunters Ridge Blvd., Suite 5, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ALAN C Manager 28120 Hunters Ridge Blvd., Bonita Springs, FL, 34135
FREEMAN PAUL H Manager 2455 E. Sunrise Blvd, Ste. 200, Ft. Lauderdale, FL, 33304
FREEMAN NEIL D Managing Member 28120 Hunters Ridge Blvd., Bonita Springs, FL, 34135
FREEMAN PAUL H Agent 2455 E. Sunrise Blvd, Ste. 200, Ft. Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2455 E. Sunrise Blvd, Ste. 200, Ft. Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 28120 Hunters Ridge Blvd., Suite 5, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-03-25 28120 Hunters Ridge Blvd., Suite 5, Bonita Springs, FL 34135 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State