Entity Name: | BARON SAN PABLO II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Jan 2015 (10 years ago) |
Branch of: | BARON SAN PABLO II, LLC, NEW YORK (Company Number 4011550) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | M15000000626 |
FEI/EIN Number |
275233799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Mail Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RETTNER RONALD | Member | c/o Ronald Rettner, New Rochelle, NY, 10801 |
Rettner Building Management Corp | Agent | 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-01-03 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
MERGER | 2018-09-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000185265 |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Rettner Building Management Corp | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
REINSTATEMENT | 2017-01-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-01-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-10-17 |
Merger | 2018-09-10 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2017-01-23 |
Foreign Limited | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State