Entity Name: | BAYSHORE 740 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYSHORE 740 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: | 16 Aug 2005 (20 years ago) |
Date of dissolution: | 21 Nov 2024 (5 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | L05000080942 |
FEI/EIN Number |
203312557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 600 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPEAN MANUEL | Managing Member | 600 Brickell Avenue, Miami, FL, 33131 |
Altamirano Rene | Manager | 600 Brickell Avenue, Miami, FL, 33131 |
AGAVE AZUL, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 600 Brickell Avenue, Suite 2500, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 600 Brickell Avenue, Suite 2500, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 600 Brickell Avenue, 2500, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-05 | AGAVE AZUL LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-11-21 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State