Entity Name: | 1932 BAYSHORE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1932 BAYSHORE, 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. |
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: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000020180 |
FEI/EIN Number |
341987000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7432 BOB O' LINK, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | 7432 Bob O LInk Way, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ MARGARITA | Managing Member | 7432 BOB O'LINK WAY, PORT SAINT LUCIE, FL, 34986 |
GUTIERREZ ROBERTO S | Managing Member | 7432 BOB O'LINK WAY, PORT SAINT LUCIE, FL, 34986 |
GUTIERREZ ROBERTO | Agent | 7432 BOB O'LINK WAY, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-31 | 7432 BOB O' LINK, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 7432 BOB O' LINK, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 7432 BOB O'LINK WAY, PORT SAINT LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-09 | GUTIERREZ, ROBERTO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000726790 | TERMINATED | 1000000683995 | ST LUCIE | 2015-06-26 | 2035-07-01 | $ 7,402.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15000726782 | TERMINATED | 1000000683993 | ST LUCIE | 2015-06-24 | 2035-07-01 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J13000554973 | TERMINATED | 1000000480497 | ST LUCIE | 2013-03-01 | 2033-03-06 | $ 2,322.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08000232083 | TERMINATED | 1000000084919 | 2991 2044 | 2008-07-03 | 2028-07-16 | $ 2,219.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-31 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State