Entity Name: | BAY PROPERTIES AND INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY PROPERTIES AND INTERIORS, 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: | 12 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000118269 |
FEI/EIN Number |
203981581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4528 GOLF VILLA CT, #402, DESTIN, FL, 32541, US |
Mail Address: | 273 OAK DALE LN, STUARTS DRAFT, VA, 24477, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES D. SCOTT | Managing Member | 4528 GOLF VILLA CT #402, DESTIN, FL, 32541 |
JONES D SCOTT | Managing Member | 273 OAK DALE LN, STUARTS DRAFT, VA, 24477 |
JONES D SCOTT | Agent | 4528 GOLF VILLA CT, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 4528 GOLF VILLA CT, #402, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 4528 GOLF VILLA CT, #402, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 4528 GOLF VILLA CT, #402, DESTIN, FL 32541 | - |
REINSTATEMENT | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-07 |
Reinstatement | 2009-12-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State