Search icon

BAHER FINANCIAL GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HENDERSON KAREN Manager 5200 NW 43 STREET, GAINESVILLE, FL, 32606
HENDERSON KAREN Agent 5200 NW 43 STREET, GAINESVILLE, FL, 32606

Fictitious Names

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

Events

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 - -

Documents

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