Entity Name: | BAY STREET BEVERAGES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY STREET BEVERAGES, L.L.C. 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. |
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 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2018 (6 years ago) |
Document Number: | L05000036612 |
FEI/EIN Number |
731735474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 315 EAST BAY STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | PO BOX 50544, JACKSONVILLE BEACH, FL, 32240-0544, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMPHILL MARK C | Managing Member | 1185 RUTH AVENUE, JACKSONVILLE BEACH, FL, 32250 |
SUDDATH STEPHEN M | Managing Member | 815 S. MAIN STREET, JACKSONVILLE, FL, 32207 |
PEPER RICHARD C | Agent | 8833 PERIMETER PARK BLVD., STE. 602, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 315 EAST BAY STREET, SUITE 101, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 315 EAST BAY STREET, SUITE 101, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | PEPER, RICHARD CJR PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 8833 PERIMETER PARK BLVD., STE. 602, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-24 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-26 |
Reg. Agent Change | 2011-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State