Search icon

BAY KNOT OFFICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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