Search icon

BAYONNE, LLC - Florida Company Profile

Company Details

Entity Name: BAYONNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYONNE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2010 (15 years ago)
Document Number: L05000019799
FEI/EIN Number 202691554

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

Address: 5000 E. GRAND RIVER AVE., HOWELL, MI, 48843, US
Mail Address: 5000 E. GRAND RIVER AVE., HOWELL, MI, 48843, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAUENBERG JAMES Manager 1209 Hill Road North #124, Pickerington, OH, 43147
LENHART MICHAEL Manager 1209 Hill Road North #124, Pickerington, OH, 43147
Craft Jeff Auth 5000 E. GRAND RIVER AVE., HOWELL, MI, 48843
LEN'S S. CORP., A FLORIDA CORPORATION Manager 5000 E. GRAND RIVER AVE., HOWELL, MI, 48843
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 5000 E. GRAND RIVER AVE., HOWELL, MI 48843 -
CHANGE OF MAILING ADDRESS 2013-04-26 5000 E. GRAND RIVER AVE., HOWELL, MI 48843 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CROSS STREET CORPORATE SERVICES, LLC -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2006-12-15 BAYONNE, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28

Date of last update: 03 Jun 2025

Sources: Florida Department of State