Entity Name: | MLP BAYSHORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MLP BAYSHORE, 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: | 09 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Nov 2023 (a year ago) |
Document Number: | L05000014703 |
FEI/EIN Number |
202328113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 S Brentwood Blvd Ste 415, BRENTWOOD, MO, 63144, US |
Mail Address: | 1600 S Brentwood Blvd Ste 415, BRENTWOOD, MO, 63144, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
PORTA JOHN C | Managing Member | 1600 S Brenwood Blvd Ste 415, BRENTWOOD, MO, 63144 |
McCurdy Stanley R | Auth | 1600 S Brenwood Blvd Ste 415, Brentwood, MO, 63144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 1600 S Brentwood Blvd Ste 415, BRENTWOOD, MO 63144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 1600 S Brentwood Blvd Ste 415, BRENTWOOD, MO 63144 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | CT CORPORATION | - |
REINSTATEMENT | 2018-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-19 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2008-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-09 |
REINSTATEMENT | 2018-11-14 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State