Search icon

BAYSHORE SOUTH DEVELOPERS, LLC - Florida Company Profile

Company Details

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

BAYSHORE SOUTH DEVELOPERS, 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000007159
FEI/EIN Number 200793710

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

Address: 6330 Manor Lane, SUITE 200b, MIAMI, FL, 33143, US
Mail Address: 6330 Manor Lane, SUITE 200b, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR JOSE C Manager 6330 Manor Lane, MIAMI, FL, 33143
PASTOR MICHELLE A Manager 6330 Manor Lane, MIAMI, FL, 33143
THE PASTOR LAW GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 6330 Manor Lane, SUITE 200b, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 6330 Manor Lane, SUITE 200b, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-23 6330 Manor Lane, SUITE 200b, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-10-11 PASTOR LAW GROUP -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-10-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State