Entity Name: | BAYVIEW CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYVIEW CENTER, 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: |
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: | 20 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | L02000034248 |
FEI/EIN Number |
431988458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 Third Avenue, New York, NY, 10022, US |
Mail Address: | 885 Third Avenue, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GABRIEL LIVING CENTERS, LLC | Managing Member |
PLATINUM AGENT SERVICES LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000041276 | BAYVIEW CENTER | ACTIVE | 2024-03-23 | 2029-12-31 | - | 885 THIRD AVENUE,29TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 885 Third Avenue, 29th Floor, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 885 Third Avenue, 29th Floor, New York, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-29 | Platinum Agent Services LLC | - |
LC AMENDMENT | 2021-01-29 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2002-12-20 | BAYVIEW CENTER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-28 |
LC Amendment | 2021-01-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State