Search icon

BAY HILL REALTY, LLC - Florida Company Profile

Company Details

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

BAY HILL REALTY, 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: 03 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L05000021707
FEI/EIN Number 753184860

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

Address: 4025 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 4025 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARANY DAVID Managing Member 4025 Edgewater Dr, Orlando, FL, 32804
BARANY DAVID Agent 4025 Edgewater Dr, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057740 BAY HILL REALTY AND HOME REMODELING EXPIRED 2019-05-14 2024-12-31 - 1841 W. FAIRBANKS AVENUE,, WINTER PARK, FL, 32789
G16000099480 BAY HILL REALTY EXPIRED 2016-09-12 2021-12-31 - 6876 LUCCA ST, ORLANDO, FL, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4025 Edgewater Dr, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-04-04 4025 Edgewater Dr, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 4025 Edgewater Dr, Orlando, FL 32804 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 BARANY, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State