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. |
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 |
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 | - |
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 | - | - |
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