Search icon

BAEZCO INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: BAEZCO INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAEZCO INDUSTRIES, 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: 12 Sep 2013 (12 years ago)
Document Number: L13000128862
FEI/EIN Number 46-3648618

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

Address: 3956 Town Center Blvd., ORLANDO, FL, 32837, US
Mail Address: 3956 Town Center Blvd., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ EFRAIN JR. Managing Member 3956 Town Center Blvd., ORLANDO, FL, 32837
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065247 BAEZCO LEARNING ACTIVE 2021-05-12 2026-12-31 - 3956 TOWN CENTER BLVD, SUITE 363, ORLANDO, FL, 32837
G15000058648 BAEZCO LEARNING EXPIRED 2015-06-11 2020-12-31 - 2513 CARRICKTON CR., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3956 Town Center Blvd., Suite# 363, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-08 3956 Town Center Blvd., Suite# 363, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State