Search icon

BAY PROPERTIES ABSTRACT, LLC. - Florida Company Profile

Company Details

Entity Name: BAY PROPERTIES ABSTRACT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY PROPERTIES ABSTRACT, 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000073707
FEI/EIN Number 201725155

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

Address: 2020 NE 163RD STREET, SUITE 300, MORTH MIAMI BEACH, FL, 33162, US
Mail Address: 380 SAND LANE, STATEN ISLAND, NY, 10305, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHTINDLER YANA Manager 290 174 STREET STE 305, SUNNY ISLES, FL, 33160
SHTINDLER YANA Agent 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2007-04-03 BAY PROPERTIES ABSTRACT, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 2020 NE 163RD STREET, SUITE 300, MORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-03-14
Off/Dir Resignation 2007-04-03
LC Amendment and Name Change 2007-04-03
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-10-10
Florida Limited Liability 2004-10-11
Off/Dir Resignation 2004-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State