Search icon

BAYLINER PROPERTIES, LLC - Florida Company Profile

Company Details

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

BAYLINER PROPERTIES, 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: 17 Dec 2004 (20 years ago)
Date of dissolution: 12 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L04000091528
FEI/EIN Number 202082245

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

Address: 2162 VICTORIA AVENUE, Fort Myers, FL, 33901, US
Mail Address: 2219 FOWLER ST, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYLINER ENTERPRISES, LLC Manager -
CODE MARIE BEsq. Agent 1308 SW 27th Terrace, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-12 - -
LC AMENDMENT 2014-11-24 - -
CHANGE OF MAILING ADDRESS 2014-10-23 2162 VICTORIA AVENUE, SUITE 305, Fort Myers, FL 33901 -
LC AMENDMENT 2014-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 2162 VICTORIA AVENUE, SUITE 305, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2014-04-07 CODE, MARIE B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 1308 SW 27th Terrace, CAPE CORAL, FL 33914 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-12
AMENDED ANNUAL REPORT 2014-12-04
LC Amendment 2014-11-24
LC Amendment 2014-10-23
AMENDED ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2011-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State