Search icon

BAJERS LLC - Florida Company Profile

Company Details

Entity Name: BAJERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAJERS 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: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L14000065626
FEI/EIN Number 46-5489490

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

Address: 16450 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: PO BOX 9350, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS JOHN K Manager PO BOX 9350, PANAMA CITY, FL, 32417
HICKS JUSTIN Manager 418 MONMOUTH AVENUE, MILFORD, NJ, 07646
OSTUNI NICOLE Manager 271 BEECHWOOD ROAD, ORADELL, NJ, 07649
PYNE LAURA CESQ Agent 2309 FRANKFORD AVENUE, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129162 DUSTYS OYSTER BAR ACTIVE 2024-10-21 2029-12-31 - P.O. BOX 9350, PANAMA CITY BEACH, FL, 32417

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 PYNE, LAURA C, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2309 FRANKFORD AVENUE, SUITE A, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 16450 FRONT BEACH RD, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2020-04-22 16450 FRONT BEACH RD, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
LC Amendment 2021-02-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State