Search icon

BAY STREET CONDOMINIUMS, LLC - Florida Company Profile

Company Details

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

BAY STREET CONDOMINIUMS, 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: 21 Mar 2006 (19 years ago)
Date of dissolution: 22 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L06000029890
FEI/EIN Number 204634262

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

Address: 4731 BAYVIEW DR, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4731 BAYVIEW DR., FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALUPSKI DENNIS A Managing Member 4731 Bayview Dr, Fort Lauderdale, FL, 33308
TAYLOR GLENN A Agent 462 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 4731 BAYVIEW DR, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2012-10-19 4731 BAYVIEW DR, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 TAYLOR, GLENN A -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 462 KINGSLEY AVE, SUITE 103, ORANGE PARK, FL 32073 -

Documents

Name Date
LC Voluntary Dissolution 2016-02-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State