Search icon

JAMES BAES FOUNDATION, LLC - Florida Company Profile

Company Details

Entity Name: JAMES BAES FOUNDATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES BAES FOUNDATION, 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: 02 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L18000083188
FEI/EIN Number 85-5271691

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

Address: 3628 SE Big Bend Terr, Hobe Sound, FL, 33455, US
Mail Address: 3628 SE Big Bend Terr, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baes James Manager 3628 SE Big Bend Terr, Hobe Sound, FL, 33455
BAES JAMES JR Agent 3628 SE Big Bend Terr, Hobe Sound, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121100 STILLMAX PRODUCTION ACTIVE 2024-09-27 2029-12-31 - 3628 SE BIG BEND TERRACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3628 SE Big Bend Terr, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2024-02-01 BAES, JAMES, JR -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3628 SE Big Bend Terr, Hobe Sound, FL 33455 -
REINSTATEMENT 2024-02-01 - -
CHANGE OF MAILING ADDRESS 2024-02-01 3628 SE Big Bend Terr, Hobe Sound, FL 33455 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-05-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-17
LC Amendment 2018-05-14
Florida Limited Liability 2018-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State