Search icon

BAYWASH, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAYWASH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWASH, L.L.C. 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: 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: 26 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L01000012551
FEI/EIN Number 593754658

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

Address: 4250 Alafaya Trail, Oviedo, FL, 32765, US
Mail Address: 4250 ALAFAYA TRAIL, SUITE 212, PMB 136, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROXELL JOSEPH L Managing Member 1631 RIVER BIRCH AVE, OVIEDO, FL, 32765
TROXELL JUDITH A Managing Member 1631 RIVER BIRCH AVE, OVIEDO, FL, 32765
O'REILLY WILLIAM J Managing Member P.O. Box 876, Loughman, FL, 33837
O'REILLY MARY KATE Managing Member P.O. Box 876, Loughman, FL, 33837
TROXELL JOSEPH L Agent 4250 ALAFAYA TRAIL, SUITE 212, PMB 136, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 TROXELL, JOSEPH L -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 4250 Alafaya Trail, Suite 212-PMB 136, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2004-07-06 4250 Alafaya Trail, Suite 212-PMB 136, Oviedo, FL 32765 -
REINSTATEMENT 2002-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State