Search icon

BAMARIC OF V.B. LLC - Florida Company Profile

Company Details

Entity Name: BAMARIC OF V.B. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAMARIC OF V.B. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000007815
FEI/EIN Number 275409622

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

Mail Address: 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL, 32963, US
Address: 4731 A1A Hwy., VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER FREDRICK W Managing Member 4731 N. A1A Hwy, Vero Beach, FL, 32963
BAKER S. MARK Managing Member 4731 N. A1A Hwy, Vero Beach, FL, 32963
BAKER S. MARK Agent 4731 N. A1A Hwy, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 4731 A1A Hwy., Ste. 206, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-03-12 4731 A1A Hwy., Ste. 206, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2016-05-09 BAKER, S. MARK -
LC AMENDMENT 2016-05-09 - -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
LC Amendment 2016-05-09
ANNUAL REPORT 2016-03-29
LC Amendment 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State