Search icon

BACH AND COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: BACH AND COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACH AND 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.
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: 19 Dec 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L11000141665
FEI/EIN Number 454068101

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

Address: 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898, US
Mail Address: 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyttleton Hugh A Auth 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898
BACH GAIL Managing Member PO Box 190, Frostproof, FL, 33843
BACH STORY Managing Member PO Box 190, Frostproof, FL, 33843
Lyttleton Hugh A Agent 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Lyttleton, Hugh Allan -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 -
LC DISSOCIATION MEM 2016-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-16
Reg. Agent Resignation 2018-12-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
CORLCDSMEM 2016-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State