Search icon

BAET DESIGN GROUP, LLC

Company Details

Entity Name: BAET DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2015 (10 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L15000033461
FEI/EIN Number 47-3408293
Address: 109 Passionflower Lane, Crawfordville, FL, 32327, US
Mail Address: PO Box 3330, Tallahassee, FL, 32315, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
Koenig Alexander B Agent 109 Passionflower Lane, Crawfordville, FL, 32327

Authorized Member

Name Role Address
KOENIG PETER M Authorized Member 109 Passionflower Lane, Crawfordville, FL, 32327
KOENIG ALEXANDER B Authorized Member 109 Passionflower Lane, Crawfordville, FL, 32327
Medrano Michelle M Authorized Member 109 Passionflower Lane, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037009 BAET COLLECTIVE EXPIRED 2018-03-20 2023-12-31 No data PO BOX 3330, TALLAHASSEE, FL, 32315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 109 Passionflower Lane, Crawfordville, FL 32327 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 109 Passionflower Lane, Crawfordville, FL 32327 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 Koenig, Alexander Bachman No data
CHANGE OF MAILING ADDRESS 2018-01-31 109 Passionflower Lane, Crawfordville, FL 32327 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-16
Florida Limited Liability 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State