Search icon

BAYSHORE RAWBAR, LLC - Florida Company Profile

Company Details

Entity Name: BAYSHORE RAWBAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE RAWBAR, 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: 06 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000034811
FEI/EIN Number 743127241

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

Address: 300 ALTON ROAD STE. 303, SUITE 303, MIAMI BEACH, FL, 33139, US
Mail Address: 300 ALTON ROAD STE. 303, SUITE 303, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPH ROBERT Jr. Manager 300 ALTON ROAD, SUITE 303, MIAMI BEACH, FL, 33139
CHRISTOPH ROBERT WSR Manager 300 ALTON ROAD STE. 303, MIAMI BEACH, FL, 33139
CHRISTOPH ROBERT WJr. Agent 300 ALTON ROAD STE. 303, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 CHRISTOPH, ROBERT W, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 300 ALTON ROAD STE. 303, SUITE 303, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-04-20 300 ALTON ROAD STE. 303, SUITE 303, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 300 ALTON ROAD STE. 303, SUITE 303, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State