Entity Name: | BAY ISLAND DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000027028 |
FEI/EIN Number | 202934103 |
Mail Address: | 7320 MCGINNIS FERRY ROAD, SUWANEE, GA, 30024 |
Address: | 774 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
CROSSGATE PARTNERS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 774 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2007-12-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-04-23 |
Reg. Agent Change | 2007-12-06 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State