Search icon

BAYMONT CAPITAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State