Search icon

BAYSHORE BOYZZ, LLC - Florida Company Profile

Company Details

Entity Name: BAYSHORE BOYZZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE BOYZZ, 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: 31 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000010488
FEI/EIN Number 742971668

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

Address: 92 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561, US
Mail Address: POST OFFICE BOX 1313, PENSACOLA, FL, 32591, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEAL JAMES W Manager 92 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561
SWITZER ROBERT B Manager 92 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561
SWITZER CHARLES L Manager 407 NAVY COVE, GULF BREEZE, FL, 32561
VEAL JAMES Agent 92 HIGHPOINT DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 92 HIGHPOINT DRIVE, GULF BREEZE, FL 32561 -
REINSTATEMENT 2013-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 92 HIGHPOINT DRIVE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2013-05-20 92 HIGHPOINT DRIVE, GULF BREEZE, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-03 - -

Documents

Name Date
LC Amendment 2021-12-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-08
Reinstatement 2013-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State