Entity Name: | BAYMONT CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYMONT CAPITAL, 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. |
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: | 07 Oct 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Oct 2017 (8 years ago) |
Document Number: | L04000072735 |
FEI/EIN Number |
201756344
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GROSSMAN NEIL W | Manager | 4300 S. US HWY 1, #203-325, JUPITER, FL, 33477 |
GROSSMAN NEIL W | Secretary | 4300 S. US HWY 1, #203-325, JUPTER, FL, 33477 |
GROSSMAN NEIL W | Treasurer | 4300 S. US HWY 1, #203-325, JUPTER, FL, 33477 |
BINKLEY MINDY | Manager | 4300 S. US HWY 1, JUPITER, FL, 33477 |
GROSSMAN NEIL W | Agent | 4300 S. US HWY 1, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-11 | GROSSMAN, NEIL W. | - |
LC AMENDMENT | 2017-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-07 | 4300 S. US HWY 1, #203-325, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-30 | 4300 S. US HWY 1, #203-325, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2005-12-30 | 4300 S. US HWY 1, #203-325, JUPITER, FL 33477 | - |
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 Apr 2025
Sources: Florida Department of State