Entity Name: | BAYVIEW INVESTMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYVIEW INVESTMENT GROUP 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: | 11 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000014676 |
FEI/EIN Number |
202349544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 116 QUEEN ANN CT, FORT PIERCE, FL, 34949 |
Mail Address: | C/O 116 QUEEN ANN CT, FORT PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYZEN ILYA | Managing Member | C/O 116 QUEEN ANN CT, FORT PIERCE, FL, 34949 |
ROYZEN ILYA | Agent | C/O 116 QUEEN ANN CT, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-01 | ROYZEN, ILYA | - |
REINSTATEMENT | 2015-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-06 | C/O 116 QUEEN ANN CT, FORT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2011-04-06 | C/O 116 QUEEN ANN CT, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-06 | C/O 116 QUEEN ANN CT, FORT PIERCE, FL 34949 | - |
CANCEL ADM DISS/REV | 2007-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
LC Amendment | 2015-06-01 |
REINSTATEMENT | 2015-01-27 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-22 |
ANNUAL REPORT | 2008-03-18 |
REINSTATEMENT | 2007-03-29 |
Florida Limited Liability | 2005-02-11 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1403920 | 2015-06-03 | Taking/threatening an illegal action | Debt collection | |||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State