Search icon

166-6 BAYVIEW DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 166-6 BAYVIEW DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

166-6 BAYVIEW DRIVE, 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: 13 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jul 2007 (18 years ago)
Document Number: L04000074296
FEI/EIN Number 201763776

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

Address: 3505 S Ocean Blvd, HIGHLAND BEACH, FL, 33487, US
Mail Address: 3505 S Ocean Blvd, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACHETTI ALBERT Member Attn: 166-6 Bayview Drive LLC, HIGHLAND BEACH, FL, 33487
Blanche Robert Auth 3505 S Ocean Blvd, HIGHLAND BEACH, FL, 33487
Boclair Frank MBA Auth 215 Shady Nook Hill, Harleysville, PA, 19438
Blanche Barbara Agent Attn: 166-6 Bayview Drive LLC, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Blanche, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 Attn: 166-6 Bayview Drive LLC, 3505 S Ocean Blvd Unit 12S, Unit 12S, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 3505 S Ocean Blvd, Unit 12S, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-01-04 3505 S Ocean Blvd, Unit 12S, HIGHLAND BEACH, FL 33487 -
CANCEL ADM DISS/REV 2007-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State