Search icon

BAVARIA BREEZES INVEST LLC - Florida Company Profile

Company Details

Entity Name: BAVARIA BREEZES INVEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAVARIA BREEZES INVEST 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: 17 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L12000024204
FEI/EIN Number 32-0385187

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

Address: 8110 SW 203RD ST., CUTLER BAY, FL, 33189, US
Mail Address: 8110 SW 203RD ST., CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDIA MARIA GRUNDINGER ACKERMANN Manager 8110 SW 203RD ST, cutler bay, FL, 33189
AMERICA BARBARA GRUNDINGER VOGGENREITER Manager 8110 SW 203RD ST., CUTLER BAY, FL, 33189
GRUNDINGER ACKERMANNFRANK R Manager 8110 SW 203RD ST., CUTLER BAY, FL, 33189
GRUNDINGER VOGGENREIAMERICA B Agent 8110 SW 203RD ST., CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-13 - -
LC STMNT OF RA/RO CHG 2017-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 8110 SW 203RD ST., CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-11-13 8110 SW 203RD ST., CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2017-11-13 GRUNDINGER VOGGENREITER, AMERICA BARBARA -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
CORLCRACHG 2017-11-13
LC Amendment 2017-11-13

Date of last update: 02 May 2025

Sources: Florida Department of State