Search icon

BAINBRIDGE PRICES FORK, LLC - Florida Company Profile

Company Details

Entity Name: BAINBRIDGE PRICES FORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAINBRIDGE PRICES FORK, 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: 09 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L15000042566
FEI/EIN Number 30-0871458

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

Address: 980 North Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 980 North Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
AMZAK PRICES FORK HOLDINGS, LLC Member -
Kazma Michael D Manager 980 North Federal Highway, Boca Raton, FL, 33432
Kazma Gerald Manager 980 North Federal Highway, Boca Raton, FL, 33432
AMZAK BAINBRIDGE HOLDINGS, LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 980 North Federal Highway, Suite 315, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 980 North Federal Highway, Suite 315, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-11-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-11-15 - -
LC DISSOCIATION MEM 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-04-18 - -
LC AMENDMENT 2015-06-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-11-15
CORLCDSMEM 2020-12-07
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-20
CORLCRACHG 2018-04-18
ANNUAL REPORT 2017-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State