Entity Name: | BAYVIEW HOME IMPROVEMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L05000013681 |
FEI/EIN Number | 202346121 |
Address: | 1112 W BUCKNELL, INVERNESS, FL, 34450, US |
Mail Address: | 81 HEWITT BLVD, CENTER MORICHES, NY, 11934, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYVIEW HOME IMPORVMENTS LLC | Agent | 1112 W BUCKNELL, INVERNESS, FL, 34450 |
Name | Role | Address |
---|---|---|
MAYER GEORGE F | Managing Member | 81 HEWITT BLVD, CENTER MORICHES, NY, 11934 |
MAYER ALLISON J | Managing Member | 81 HEWITT BLVD, CENTER MORICHES, NY, 11934 |
LAPORT RONALD | Managing Member | 1112 WEST BUCKNELL, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-13 | BAYVIEW HOME IMPORVMENTS LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-13 | 1112 W BUCKNELL, INVERNESS, FL 34450 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-06 | 1112 W BUCKNELL, INVERNESS, FL 34450 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-06 | 1112 W BUCKNELL, INVERNESS, FL 34450 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-03-06 |
Florida Limited Liability | 2005-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State