Search icon

BAVARO BEACH GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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