Search icon

BAHAMAS FAMILY INVESTMENT PROPERTIES, "LLC."

Company Details

Entity Name: BAHAMAS FAMILY INVESTMENT PROPERTIES, "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000109551
FEI/EIN Number 943490103
Address: 611 WILD FLOWER ST, MERRITT ISLAND, FL, 32953, US
Mail Address: 611 WILD FLOWER ST, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOHR RONALD V Agent 611 WILD FLOWER ST, MERRITT ISLAND, FL, 32953

Manager

Name Role Address
MOHR RONALD V Manager 611 WILD FLOWER ST, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-11 MOHR, RONALD V No data
LC AMENDMENT 2018-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 611 WILD FLOWER ST, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2018-12-11 611 WILD FLOWER ST, MERRITT ISLAND, FL 32953 No data
LC AMENDMENT 2016-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 611 WILD FLOWER ST, MERRITT ISLAND, FL 32953 No data
LC AMENDMENT 2010-01-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000918022 TERMINATED 1000000423836 BREVARD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-22
LC Amendment 2018-12-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
LC Amendment 2016-11-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State