Entity Name: | 880 E BAFFIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jul 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L21000313544 |
FEI/EIN Number | 871712829 |
Address: | 880 E BAFFIN DR, VENICE, FL, 34293, US |
Mail Address: | 11112 GRAFTON AVE, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUSK MARTHA J | Agent | 11112 GRAFTON AVE, ENGLEWOOD, FL, 34224 |
Name | Role | Address |
---|---|---|
MORGAN PETER A | Authorized Member | 500 PARK BLVD S, VENICE, FL, 34285 |
MCGARRETT CORY M | Authorized Member | 11112 GRAFTON AVE, ENGLEWOOD, FL, 34224 |
VAN LINDER GEORGE | Authorized Member | 335 TIERRA VERDE WAY, BRADENTON, FL, 34212 |
MULCAHY PATRICK | Authorized Member | 5727 21ST ST W, BRADENTON, FL, 34207 |
GONZALEZ ESDEINA | Authorized Member | 5037 47TH ST W, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
SCHULER MATT A | Manager | 1380 45TH ST, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT | 2021-09-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 880 E BAFFIN DR, VENICE, FL 34293 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
LC Amendment | 2021-09-07 |
Florida Limited Liability | 2021-07-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State