Search icon

BAY GROVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAY GROVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY GROVE, 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: 18 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000021247
FEI/EIN Number 200876115

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

Mail Address: 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON BEACH, FL, 32547
Address: 909 Mar Walt Drive, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERMANN RICHARD P Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547
PETERMANN INVESTMENTS, LLC Manager 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547
LEXTERRA, LLC Managing Member 909 MAR WALT DRIVE, STE. 1014, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 909 Mar Walt Drive, Suite 1014, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2012-11-28 - -
CHANGE OF MAILING ADDRESS 2012-11-28 909 Mar Walt Drive, Suite 1014, Fort Walton Beach, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-28 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-06
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State