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. |
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 |
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 | - |
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 | - | - |
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