Entity Name: | BAM HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAM HOLDING COMPANY, 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. |
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: | 08 Dec 2011 (13 years ago) |
Date of dissolution: | 03 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | L11000138650 |
FEI/EIN Number |
35-2429729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL, 32250, US |
Mail Address: | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Schickel John JJr. | Manager | 3652 3rd Street South, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 3652 3rd Street South, Suite 150, Jacksonville Beach, FL 32250 | - |
LC STMNT OF RA/RO CHG | 2016-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-03 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2016-04-21 |
CORLCRACHG | 2016-01-19 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State