Search icon

R.E. BALDINI FAMILY LLC - Florida Company Profile

Company Details

Entity Name: R.E. BALDINI FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.E. BALDINI FAMILY 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: 03 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L12000151280
FEI/EIN Number 46-1499447

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

Address: 4101 GULF SHORE BLVD N APT 5S, NAPLES, FL, 34103
Mail Address: 4101 GULF SHORE BLVD N APT 5S, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR VIVIENNE T Manager 4101 GULF SHORE BLVD N APT 5S, NAPLES, FL, 34103
BLAND JANINE A Manager 2225 FIRST AVE, SPRINGS LAKE, NJ, 07762
CARR VIVIENNE T Agent 4101 GULF SHORE BLVD N APT 5S, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 4101 GULF SHORE BLVD N APT 5S, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-10-02 4101 GULF SHORE BLVD N APT 5S, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-10-02 CARR, VIVIENNE T -
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 4101 GULF SHORE BLVD N APT 5S, NAPLES, FL 34103 -

Documents

Name Date
LC Amendment 2024-10-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State