Search icon

BAY HILL SCREEN REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: BAY HILL SCREEN REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY HILL SCREEN REPAIRS, 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: 16 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000016117
FEI/EIN Number 593797560

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

Address: 267 TORPOINTE GATE DR, LONGWOOD, FL, 32779
Mail Address: 267 TORPOINTE GATE DR, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALDIN BRIAN Manager 267 TORPOINTE GATE DR, LONGWOOD, FL, 32779
PALDIN BRIAN Agent 267 TORPOINT GATE DR, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224900179 PALDIN INC EXPIRED 2008-08-10 2013-12-31 - 1969 BEACON BAY CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 267 TORPOINTE GATE DR, LONGWOOD, FL 32779 -
LC AMENDMENT AND NAME CHANGE 2007-01-12 BAY HILL SCREEN REPAIRS, LLC -
CHANGE OF MAILING ADDRESS 2007-01-12 267 TORPOINTE GATE DR, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 267 TORPOINT GATE DR, LONGWOOD, FL 32779 -
REINSTATEMENT 2007-01-10 - -
REGISTERED AGENT NAME CHANGED 2007-01-10 PALDIN, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Amendment and Name Change 2007-01-12
ANNUAL REPORT 2007-01-10
Florida Limited Liabilites 2005-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State