Search icon

BALTHUS78 LLC - Florida Company Profile

Company Details

Entity Name: BALTHUS78 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALTHUS78 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: 30 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L14000087181
FEI/EIN Number 47-1070562

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

Address: 14545 S. Military Trail, Box 104, Delray Beach, FL, 33484, US
Mail Address: 14545 S Military Trail, Box 104, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Dolena Kerri Auth 14545 S Military Trail, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 14545 S. Military Trail, Box 104, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-01 14545 S. Military Trail, Box 104, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 14545 S. Military Trail, Box 104, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-02-24 14545 S. Military Trail, Box 104, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2022-02-08 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2022-02-08 - -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-15
CORLCRACHG 2022-02-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State