Search icon

BAF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BAF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAF HOLDINGS, 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: 28 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L17000069090
FEI/EIN Number 82-1217894

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

Address: 2 St. George Street, St. Augustine, FL, 32084, US
Mail Address: 434 Canebrke Rd, Tryon, NC, 28782, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARLETT ELIZABETH Manager 434 Canebrake, Tryon, NC, 28782
AIELLO FRANK Manager 2 St George St, ST AUGUSTINE, FL, 32804
WALLACK MICHAEL MESQ Agent 3260 FRUITVILLE RD, STE A, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094323 AUGGIE'S MINI DONUTS ACTIVE 2018-08-23 2028-12-31 - 434 CANEBRAKE RD, TRYON, NC, 38782
G17000050469 OLLIE'S MINI DONUTS EXPIRED 2017-05-08 2022-12-31 - 5046 WINDWARD AVENUE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 25 Solano Ave, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-01-04 25 Solano Ave, St. Augustine, FL 32080 -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 WALLACK, MICHAEL M, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-18
Florida Limited Liability 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State