Entity Name: | BAY KNOT OFFICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY KNOT OFFICE, 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: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000007756 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2611 KEYSTONE ROAD, SUITE B-4, TARPON SPRINGS, FL, 34688, US |
Mail Address: | 2611 KEYSTONE ROAD, SUITE B-4, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARC RUTENBERG IRREVOCABLE TRUST DTD 5/11/ | Managing Member | 2611 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688 |
GASSMAN ALAN SEsq. | Agent | 1245 COURT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 2611 KEYSTONE ROAD, SUITE B-4, TARPON SPRINGS, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2014-02-06 | 2611 KEYSTONE ROAD, SUITE B-4, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | GASSMAN, ALAN S, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-06 | 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State