Search icon

B.A.C CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: B.A.C CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.A.C CONSULTING 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: 23 Jul 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L10000077613
FEI/EIN Number 861157591

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

Address: 1711 Latham Rd, West Palm Beach, FL, 33049, US
Mail Address: 1711 Latham Rd, West Palm Beach, FL, 33049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CRAIG Manager 1711 Latham Rd, West Palm Beach, FL, 33049
BAKER CRAIG . Agent 1711 Latham Rd, West Palm Beach, FL, 33049

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-08 B.A.C CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 1711 Latham Rd, West Palm Beach, FL 33049 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 1711 Latham Rd, West Palm Beach, FL 33049 -
CHANGE OF MAILING ADDRESS 2023-06-29 1711 Latham Rd, West Palm Beach, FL 33049 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 BAKER, CRAIG . -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2020-01-07 - -
LC AMENDMENT AND NAME CHANGE 2020-01-07 BAC CONSULTINGZ LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-10-09
Reinstatement 2020-01-07
LC Name Change 2020-01-06
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State