Search icon

TRR BAHIA MAR F&B LLC - Florida Company Profile

Company Details

Entity Name: TRR BAHIA MAR F&B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRR BAHIA MAR F&B 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: 13 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L15000064712
FEI/EIN Number 47-3797776

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

Address: 1175 NE 125 STREET, 102, NORTH MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 STREET, 102, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRR DELI MANAGER LLC Manager -
Tate James D President 1175 NE 125 STREET, NORTH MIAMI, FL, 33161
Tate J Kenneth Vice President 1175 NE 125 STREET, NORTH MIAMI, FL, 33161
TATE J KENNETH Agent 1175 NE 125 STREET, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128865 HIGHTIDE LOUNGE ACTIVE 2021-09-27 2026-12-31 - 1175 NE 125 STREET, SUITE 102, NORTH MIAMI, FL, 33161
G21000128898 HIGHTIDE ROOFTOP POOL BAR AND GRILL ACTIVE 2021-09-27 2026-12-31 - 1175 NE 125 STREET, SUITE 102, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
LC Amendment 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State