Entity Name: | BAY 4 FREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY 4 FREE, 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. |
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: | 28 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000041968 |
FEI/EIN Number |
202751825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Robert A. Schreck, c/o McDermott Will & Emery, Miami, FL, 33131-2184, US |
Mail Address: | Robert A. Schreck, c/o McDermott Will & Emery, Miami, FL, 33131-2184, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRECK ROBERT A | Managing Member | 444West Lake Street, CHICAGO, IL, 60606 |
SCHRECK ROBERT A | Agent | Robert A. Schreck, Miami, FL, 331312184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-08 | SCHRECK, ROBERT A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | Robert A. Schreck, c/o McDermott Will & Emery, 333 SE 2nd Avenue, Miami, FL 33131-2184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | Robert A. Schreck, c/o McDermott Will & Emery, 333 SE 2nd Avenue, Miami, FL 33131-2184 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | Robert A. Schreck, c/o McDermott Will & Emery, 333 SE 2nd Avenue, Miami, FL 33131-2184 | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2008-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-29 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State