Search icon

1932 BAYSHORE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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