Search icon

BARON SAN PABLO II, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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