Entity Name: | BAVARO BEACH GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAVARO BEACH GROUP 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: |
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: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2024 (10 months ago) |
Document Number: | L11000141713 |
FEI/EIN Number |
38-3880639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTADOR RA LLC | Agent | - |
MARTINEZ CLAUDIO A | Member | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
STRAVINSKAS ESTER G | Member | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-07 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2024-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-07 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2024-06-07 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-07 | CONTADOR RA LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-07 |
REINSTATEMENT | 2021-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
Florida Limited Liability | 2011-12-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State