Search icon

BALTHAZAR MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BALTHAZAR MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALTHAZAR MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000123367
FEI/EIN Number 81-3887098

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

Address: 1169 E Side Rd, Addison, ME, 04606, US
Mail Address: 1169 E Side Rd, Addison, ME, 04606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CIRIGLIANO JOSEPH Authorized Member 1169 E Side Rd, Addison, ME, 04606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016940 BOWERY PALM BEACH EXPIRED 2017-02-15 2022-12-31 - 550 S. ROSEMARY AVE, SUITE 236, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 1169 E Side Rd, Addison, ME 04606 -
CHANGE OF MAILING ADDRESS 2021-08-11 1169 E Side Rd, Addison, ME 04606 -
REINSTATEMENT 2021-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-08-11
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State