Search icon

BAYWOODS ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: BAYWOODS ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWOODS ORLANDO, 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000013610
FEI/EIN Number 203345664

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

Address: 1444 Myrtle Oaks Trail, Oviedo, FL, 32765, US
Mail Address: 1444 Myrtle Oaks Trail, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucas Dustin Manager 1444 Myrtle Oaks Trail, Oviedo, FL, 32765
Killgore, Pearlman, Semanie & Squires, P.A Agent 800 North Magnolia Avenue, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 Killgore, Pearlman, Semanie & Squires, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 800 North Magnolia Avenue, Suite 1500, Orlando, FL 32803 -
REINSTATEMENT 2022-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 1444 Myrtle Oaks Trail, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2022-01-05 1444 Myrtle Oaks Trail, Oviedo, FL 32765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-06-21
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State