Search icon

BAIN REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BAIN REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAIN REAL ESTATE HOLDINGS 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: 27 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L13000092532
FEI/EIN Number 46-3093665

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

Mail Address: 10311 Cross Creek Boulevard, Tampa, FL, 33647, US
Address: 10311 Cross Creek Boulevard, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIN TIMOTHY F Managing Member 10311 Cross Creek Boulevard, TAMPA, FL, 33647
BAIN KRISTIN L Managing Member 10311 Cross Creek Boulevard, TAMPA, FL, 33647
BAIN TIMOTHY F Agent 10311 Cross Creek Boulevard, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 10311 Cross Creek Boulevard, STE E, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 10311 Cross Creek Boulevard, STE E, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-04-26 10311 Cross Creek Boulevard, STE E, TAMPA, FL 33647 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 BAIN, TIMOTHY F -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000551877 TERMINATED 1000001007667 HILLSBOROU 2024-08-21 2044-08-28 $ 18,456.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State