Search icon

BAY VIEW, LLC - Florida Company Profile

Company Details

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

BAY VIEW, 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: 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: 05 Jul 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: L05000065861
FEI/EIN Number 204380803

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

Address: 547 SE 71 Avenue, CROSS CITY, FL, 32628, US
Mail Address: 547 SE 71 Avenue, CROSS CITY, FL, 32628, US
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON MATTHEW Managing Member PO BOX 213, STEINHATCHEE, FL, 32359
ELLISON JENNIFER J Agent 547 SE 71 Avenue, CROSS CITY, FL, 32628
Ellison Jennifer J Mgr 547 SE 71 Avenue, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 547 SE 71 Avenue, CROSS CITY, FL 32628 -
CHANGE OF MAILING ADDRESS 2015-04-30 547 SE 71 Avenue, CROSS CITY, FL 32628 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 547 SE 71 Avenue, CROSS CITY, FL 32628 -
REGISTERED AGENT NAME CHANGED 2011-04-26 ELLISON, JENNIFER J -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State