Search icon

BAYFAIR CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: BAYFAIR CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFAIR CUSTOM HOMES, 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.
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: L04000023514
FEI/EIN Number 651220926

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

Address: 1318 WEST SWANN AVENUE, TAMPA, FL, 33606
Mail Address: 1318 WEST SWANN AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JON M Manager 1318 WEST SWANN AVENUE, TAMPA, FL, 33606
SEIDENBERG DAVID Manager 1318 WEST SWANN AVENUE, TAMPA, FL, 33606
MORRIS JON M Agent 1318 WEST SWANN AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 1318 WEST SWANN AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2014-03-26 MORRIS, JON M -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1318 WEST SWANN AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-04-18 1318 WEST SWANN AVENUE, TAMPA, FL 33606 -
NAME CHANGE AMENDMENT 2005-01-12 BAYFAIR CUSTOM HOMES, LLC -
MERGER 2004-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000048751

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-06
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State