Search icon

BAY ANCHOR APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BAY ANCHOR APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY ANCHOR APARTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2004 (21 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: L04000069958
FEI/EIN Number 201710686

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

Mail Address: 715 82ND STREET, MIAMI BEACH, FL, 33141, US
Address: 3719 E. 8TH COURT, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINDLER RICHARD Managing Member 715 82ND STREET, MIAMI BEACH, FL, 33141
RICHARD SHINDLER Agent 715 82 ST, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008364 CEDAR TRACE APARTMENTS ACTIVE 2025-01-20 2030-12-31 - 3719 E 8TH CT, OFFICE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3719 E. 8TH COURT, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2011-04-29 RICHARD, SHINDLER -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 715 82 ST, MIAMI BEACH, FL 33141 -
ARTICLES OF CORRECTION 2004-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State