Entity Name: | BAYSIDE INDUSTRIAL PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYSIDE INDUSTRIAL PARK, 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: |
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: | 23 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000085130 |
FEI/EIN Number |
202095169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4625 EAST BAY DRIVE, SUITE 201, CLEARWATER, FL, 33764, US |
Mail Address: | 624 W Carolina Ave, Summerville, SC, 29483, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYLER SCOTT J | Manager | 4625 EAST BAY DRIVE, SUITE 201, CLEARWATER, FL, 33764 |
TYLER SCOTT J | Agent | 4625 EAST BAY DRIVE, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 4625 EAST BAY DRIVE, SUITE 201, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 4625 EAST BAY DRIVE, SUITE 201, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-26 | TYLER, SCOTT J | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-26 | 4625 EAST BAY DRIVE, SUITE 201, CLEARWATER, FL 33764 | - |
LC AMENDMENT | 2006-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-06-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State