Entity Name: | BAHER FINANCIAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAHER FINANCIAL GROUP 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: | 05 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2016 (9 years ago) |
Document Number: | L15000188358 |
FEI/EIN Number |
47-5534279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NW 43 STREET, GAINESVILLE, FL, 32606, US |
Mail Address: | 5200 NW 43 STREET, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON KAREN | Manager | 5200 NW 43 STREET, GAINESVILLE, FL, 32606 |
HENDERSON KAREN | Agent | 5200 NW 43 STREET, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036166 | BAHER HEALTH INNOVATIONS | ACTIVE | 2020-03-27 | 2025-12-31 | - | 5571 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067 |
G16000034150 | BAHER MOBILE HOME BROKERS | EXPIRED | 2016-04-04 | 2021-12-31 | - | 304 INDIAN TRACE # 740, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5200 NW 43 STREET, STE 102-254, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5200 NW 43 STREET, STE 102-254, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5200 NW 43 STREET, STE 102-254, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2016-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-01 | HENDERSON, KAREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-01 |
Florida Limited Liability | 2015-11-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State