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. |
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 |
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 |
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 | - |
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