Search icon

BAYMONT CAPITAL, LLC

Company Details

Entity Name: BAYMONT CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: L04000072735
FEI/EIN Number 201756344
Address: 4300 S. US HWY 1, #203-325, JUPITER, FL, 33477, US
Mail Address: 4300 S. US HWY 1, #203-325, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GROSSMAN NEIL W Agent 4300 S. US HWY 1, JUPITER, FL, 33477

Manager

Name Role Address
GROSSMAN NEIL W Manager 4300 S. US HWY 1, #203-325, JUPITER, FL, 33477
BINKLEY MINDY Manager 4300 S. US HWY 1, JUPITER, FL, 33477

Secretary

Name Role Address
GROSSMAN NEIL W Secretary 4300 S. US HWY 1, #203-325, JUPTER, FL, 33477

Treasurer

Name Role Address
GROSSMAN NEIL W Treasurer 4300 S. US HWY 1, #203-325, JUPTER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 GROSSMAN, NEIL W. No data
LC AMENDMENT 2017-10-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-07 4300 S. US HWY 1, #203-325, JUPITER, FL 33477 No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-30 4300 S. US HWY 1, #203-325, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2005-12-30 4300 S. US HWY 1, #203-325, JUPITER, FL 33477 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
LC Amendment 2017-10-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State