Entity Name: | BAYFAIR CAPTIVAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYFAIR CAPTIVAS, 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: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 23 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2023 (2 years ago) |
Document Number: | L04000023319 |
FEI/EIN Number |
651220902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 W. Platt Street, TAMPA, FL, 33606, US |
Mail Address: | 2101 W. Platt Street, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH SCOTT | Manager | 2101 W. Platt Street, Tampa, FL, 33606 |
LYNCH SCOTT | Agent | 2101 W. Platt Street, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-18 | 2101 W. Platt Street, TAMPA, FL 33606 | - |
REINSTATEMENT | 2023-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-18 | LYNCH, SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 2101 W. Platt Street, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 2101 W. Platt Street, TAMPA, FL 33606 | - |
NAME CHANGE AMENDMENT | 2004-06-22 | BAYFAIR CAPTIVAS, LLC | - |
NAME CHANGE AMENDMENT | 2004-06-16 | BAYFAIR MARINA BAY, LLC | - |
MERGER | 2004-03-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000048745 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-23 |
REINSTATEMENT | 2023-05-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State