Search icon

BAJA LONGTAIL, LLC - Florida Company Profile

Company Details

Entity Name: BAJA LONGTAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAJA LONGTAIL, 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 Jul 2011 (14 years ago)
Date of dissolution: 02 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L11000082721
FEI/EIN Number 452788805

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

Address: C/O JOHN SCHEURER, 3250 Bonita Beach Road, Suite 205-587, BONITA SPRINGS, FL, 34134, US
Mail Address: C/O JOHN SCHEURER, 3250 Bonita Beach Road, Suite 205-587, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEURER JOHN M Manager C/O JOHN SCHEURER, BONITA SPRINGS, FL, 34134
SCHEURER JOHN Agent C/O JOHN SCHEURER, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 C/O JOHN SCHEURER, 3250 Bonita Beach Road, Suite 205-587, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-02-26 C/O JOHN SCHEURER, 3250 Bonita Beach Road, Suite 205-587, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 C/O JOHN SCHEURER, 3250 Bonita Beach Road, Suite 205-587, BONITA SPRINGS, FL 34134 -
LC STMNT OF RA/RO CHG 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 SCHEURER, JOHN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
CORLCRACHG 2017-05-17
ANNUAL REPORT 2017-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State