Search icon

BABINEC ENTERPRISES, LLC - Florida Company Profile

Company Details

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

BABINEC 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: 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: 09 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L10000062133
FEI/EIN Number 272818516

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

Address: 1505 Burleigh Blvd., Tavares, FL, 32778, US
Mail Address: 5743 Bertrand Avenue, Encino, CA, 91316, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABINEC ERIC Manager 5743 BERTRAND AVE., ENCINO, CA, 91316
BABINEC JOHN Manager 4712 ADMIRALTY WAY, MARINA DEL REY, CA, 90292
John Babinec Agent 1505 Burleigh Blvd., Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002058 DORA CANAL MARINE CENTER ACTIVE 2025-01-05 2030-12-31 - 13157 MINDANAO WAY #1402, C/O JOHN BABINEC, MARINA DEL REY, CA, 90292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1505 Burleigh Blvd., Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2024-04-12 John, Babinec -
LC AMENDMENT 2024-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1505 Burleigh Blvd., Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2018-04-17 1505 Burleigh Blvd., Tavares, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Amendment 2024-02-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State