Search icon

BAYWALK MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: BAYWALK MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWALK MEDIA, 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: 23 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000054643
FEI/EIN Number 201402449

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

Address: 7025A 90th Ave North, Pinellas Park, FL, 33782, US
Mail Address: 7025A 90th Ave North, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRINI MARK Manager 7025A 90th Ave North, Pinellas Park, FL, 33782
BAKER GARY H Agent 2470 Sunset Point Road, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 7025A 90th Ave North, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2020-06-10 7025A 90th Ave North, Pinellas Park, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2470 Sunset Point Road, CLEARWATER, FL 33765 -
LC AMENDMENT AND NAME CHANGE 2006-09-18 BAYWALK MEDIA, LLC -
REINSTATEMENT 2005-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State