Search icon

BAY VIEW ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: BAY VIEW ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY VIEW ALLIANCE 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 14 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: L05000015099
FEI/EIN Number 204445838

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

Address: 7 Coconut Lane, Key Biscayne, FL, 33149-1913, US
Mail Address: 7 Coconut Lane, Key Biscayne, FL, 33149, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOULZET WILLIAM A Manager 7 Coconut Lane, Key Biscayne, FL, 331491913
HOULZET LUZ E Manager 3001 Ponce de Leon Blvd, Coral Gables, FL, 33134
Colbert Carl E Agent 999 ponce de leon blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 7 Coconut Lane, Key Biscayne, FL 33149-1913 -
CHANGE OF MAILING ADDRESS 2018-01-18 7 Coconut Lane, Key Biscayne, FL 33149-1913 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 999 ponce de leon blvd, 830, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-12-21 Colbert, Carl E -
REINSTATEMENT 2014-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-14
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-12-21
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State