Search icon

BAYWAY INVESTORS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BAYWAY INVESTORS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWAY INVESTORS GROUP, 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: 22 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000063748
FEI/EIN Number 205087637

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

Address: 4110 Southpoint Blvd., Jacksonville, FL, 32216, US
Mail Address: 4110 Southpoint Blvd, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUYRES DAVID Managing Member 2412 STOCKTON DR, FLEMING ISLAND, FL, 32003
VAN WINKEL ROBERT Manager 13765 HARBOR CREEK PL, JACKSONVILLE, FL
MUYRES DAVID J Agent 2412 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4110 Southpoint Blvd., Suite 104, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-04-30 4110 Southpoint Blvd., Suite 104, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2412 STOCKTON DRIVE, FLEMING ISLAND, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000487997 TERMINATED 1000000672756 DUVAL 2015-04-10 2035-04-17 $ 11,855.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001151710 TERMINATED 1000000639680 DUVAL 2014-08-29 2034-12-17 $ 34,339.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000617976 TERMINATED 1000000617326 DUVAL 2014-04-24 2034-05-09 $ 1,425.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000553767 TERMINATED 1000000613053 DUVAL 2014-04-18 2034-05-01 $ 19,296.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State