Entity Name: | BL-BAY VISTA DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BL-BAY VISTA 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. |
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: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 21 Dec 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2016 (8 years ago) |
Document Number: | L04000088761 |
FEI/EIN Number |
201979362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 WEST FAYETTE STREET, SUITE 300, SYRACUSE, NY, 13202 |
Mail Address: | 227 WEST FAYETTE STREET, SUITE 300, SYRACUSE, NY, 13202 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEOMANS WILLIAM BSR | Manager | 227 WEST FAYETTE STREET, SUITE 300, SYRACUSE, NY, 13202 |
HENDERSON THOMAS NIII | Agent | 101 E. KENNEDY BLVD., SUITE 3700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-03 | 227 WEST FAYETTE STREET, SUITE 300, SYRACUSE, NY 13202 | - |
CANCEL ADM DISS/REV | 2010-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-03 | 227 WEST FAYETTE STREET, SUITE 300, SYRACUSE, NY 13202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-12-21 |
Reinstatement | 2016-01-07 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-02-03 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State