Search icon

BAYSHORE GENERAL CONTRACTORS, LLC - Florida Company Profile

Company Details

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

BAYSHORE GENERAL CONTRACTORS, 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000064792
FEI/EIN Number 320133996

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

Address: 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
Mail Address: 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLICK GLEN Managing Member 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486
PAVLICK CLAY Managing Member 307 HIBRITEN WAY, LAKELAND, FL, 33803
Pavlick Devon Auth 307 HIBRITEN WAY, LAKELAND, FL, 33803
Pavlick Casey Auth 307 HIBRITEN WAY, LAKELAND, FL, 33803
PAVLICK GLEN Agent 740 CAMINO LAKES CIRCLE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012383 HANDI PROS EXPIRED 2014-02-05 2019-12-31 - 4551 HILLMAN LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-07-19 - -
LC NAME CHANGE 2011-01-18 BAYSHORE GENERAL CONTRACTORS, LLC -
LC AMENDMENT 2010-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2009-01-08 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2005-06-09 PAVLICK, GLEN -
REGISTERED AGENT ADDRESS CHANGED 2005-06-09 740 CAMINO LAKES CIRCLE, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-24
LC Amendment 2011-07-19
LC Name Change 2011-01-18
ANNUAL REPORT 2011-01-13
LC Amendment 2010-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State