Search icon

BABITH HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BABITH HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BABITH HOLDINGS, L.L.C. 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: 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000123250
FEI/EIN Number 46-1095058

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

Address: 11100 SOUTHWEST 93RD COURT, SUITE 10-232, OCALA, FL, 34481
Mail Address: 11100 SOUTHWEST 93RD COURT, SUITE 10-232, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM JASON Manager 11100 SOUTHWEST 93RD COURT, SUITE 10-232, OCALA, FL, 34481
Muniz Anthony J Authorized Member 11100 SOUTHWEST 93RD COURT, SUITE 10-232, OCALA, FL, 34481
KRUEGER SCOTT DAVID Agent 2750 NORTHWEST 43RD STREET, SUITE 201, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003343 H2O EXTERIORS EXPIRED 2016-01-08 2021-12-31 - 11100 SW 93RD COURT RD, STE 10-232, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State