Search icon

BAY'S MERE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BAY'S MERE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY'S MERE COMPANY, 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: 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: 11 May 2000 (25 years ago)
Date of dissolution: 25 Feb 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L00000005587
FEI/EIN Number 593647451

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

Address: 1342 Noble Heron Way, NAPLES, FL, 34105, US
Mail Address: 1342 Noble Heron Way, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGEL LLOYD M Managing Member 1342 Noble Heron Way, NAPLES, FL, 34105
STACKER HOWARD G Managing Member 1342 NOBLE HERON WAY, NAPLES, FL, 34105
SIGEL LLOYD M Agent 1342 Noble Heron Way., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1342 Noble Heron Way, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-01-15 1342 Noble Heron Way, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1342 Noble Heron Way., NAPLES, FL 34105 -

Documents

Name Date
LC Voluntary Dissolution 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State