Search icon

BARINGS LLC - Florida Company Profile

Company Details

Entity Name: BARINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jun 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: M04000002198
FEI/EIN Number 510504477

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

Address: 300 SOUTH TRYON STREET, SUITE 2500, CHARLOTTE, NC, 28202, US
Mail Address: 300 SOUTH TRYON STREET, SUITE 2500, CHARLOTTE, NC, 28202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MM Asset Management Holding LLC Member 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202
CORPORATION SERVICE COMPANY Agent -
Ward Elizabeth Manager 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202
Craddock Geoffrey Manager 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202
Freno Michael Manager 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202
O'Connor Michael Manager 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202
Crandall Roger Manager 300 SOUTH TRYON STREET, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-25 300 South Tryon Street, Suite 2500, Charlotte, NC 28202 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 300 South Tryon Street, Suite 2500, Charlotte, NC 28202 -
REGISTERED AGENT NAME CHANGED 2019-03-15 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 300 SOUTH TRYON STREET, SUITE 2500, CHARLOTTE, NC 28202 -
CHANGE OF MAILING ADDRESS 2018-06-29 300 SOUTH TRYON STREET, SUITE 2500, CHARLOTTE, NC 28202 -
LC AMENDMENT AND NAME CHANGE 2016-09-15 BARINGS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-23
CORLCRACHG 2019-03-15
ANNUAL REPORT 2018-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State