Entity Name: | BAYVIEW MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYVIEW MANAGEMENT, 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. |
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: | 03 Dec 2001 (23 years ago) |
Date of dissolution: | 09 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L01000020795 |
FEI/EIN Number |
010645987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 MAHONEY ST E, PLANT CITY, FL, 33563, US |
Mail Address: | P.O. BOX 2448, PLANT CITY, FL, 33564-2448, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAYVIEW MANAGEMENT, LLC DEFINED BENEFIT PENSION PLAN | 2011 | 010645987 | 2012-04-09 | BAYVIEW MANAGEMENT, LLC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 010645987 |
Plan administrator’s name | BAYVIEW MANAGEMENT, LLC |
Plan administrator’s address | P. O. BOX 2448, PLANT CITY, FL, 33564 |
Administrator’s telephone number | 8139247990 |
Signature of
Role | Plan administrator |
Date | 2012-04-09 |
Name of individual signing | NYLAH J. THOMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8139247990 |
Plan sponsor’s address | P. O. BOX 2448, PLANT CITY, FL, 33564 |
Plan administrator’s name and address
Administrator’s EIN | 010645987 |
Plan administrator’s name | BAYVIEW MANAGEMENT, LLC |
Plan administrator’s address | P. O. BOX 2448, PLANT CITY, FL, 33564 |
Administrator’s telephone number | 8139247990 |
Signature of
Role | Plan administrator |
Date | 2011-10-04 |
Name of individual signing | NYLAH J. THOMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8139247990 |
Plan sponsor’s address | P. O. BOX 2448, PLANT CITY, FL, 33564 |
Plan administrator’s name and address
Administrator’s EIN | 010645987 |
Plan administrator’s name | BAYVIEW MANAGEMENT, LLC |
Plan administrator’s address | P. O. BOX 2448, PLANT CITY, FL, 33564 |
Administrator’s telephone number | 8139247990 |
Signature of
Role | Plan administrator |
Date | 2010-10-06 |
Name of individual signing | NYLAH J. THOMPSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THOMPSON NYLAH J | Manager | 101 MAHONEY ST E, PLANT CITY, FL, 33563 |
THOMPSON NYLAH J | Agent | 101 MAHONEY ST E, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 101 MAHONEY ST E, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 101 MAHONEY ST E, PLANT CITY, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-01 | THOMPSON, NYLAH JMGR | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 101 MAHONEY ST E, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State