Search icon

MLP BAYSHORE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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