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. |
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 |
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 |
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 | - | - |
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