Search icon

BAVARIAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BAVARIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAVARIAN PARTNERS, 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: 23 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000112965
FEI/EIN Number 82-1329220

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

Address: 123 4th Street, St.Petersburg, FL, 33701, US
Mail Address: 123 4th Street, St.Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRA CAPITAL I, LLC Auth 26300 Telegraph, Soutfield, MI, 48033
Crawford David B Agent 4199 Marcy Street, Warren, FL, 48091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074471 HOFBRAUHAUS EXPIRED 2017-07-11 2022-12-31 - 123, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 4199 Marcy Street, Warren, FL 48091 -
CHANGE OF MAILING ADDRESS 2018-10-05 123 4th Street, St.Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2018-10-05 Crawford, David Brent -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 123 4th Street, St.Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000126025 ACTIVE 1000000861255 PINELLAS 2020-02-19 2040-02-26 $ 1,064.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000052858 ACTIVE 1000000856295 PINELLAS 2020-01-15 2040-01-22 $ 12,666.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000715209 ACTIVE 1000000845482 PINELLAS 2019-10-23 2039-10-30 $ 60,548.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000077972 TERMINATED 1000000812968 PINELLAS 2019-01-28 2039-01-30 $ 48,604.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-05
LC Amendment 2017-08-14
Florida Limited Liability 2017-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State