Entity Name: | 2028 BAYGROVE ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000074503 |
FEI/EIN Number | 205291240 |
Address: | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALD BARANOWSKI | Agent | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
DONALD S BARANOWSKI | Manager | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Clements Melissa A | Auth | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 98 Wind Spray Court, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 98 Wind Spray Court, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 98 Wind Spray Court, Santa Rosa Beach, FL 32459 | No data |
REINSTATEMENT | 2013-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | DONALD, BARANOWSKI | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-07-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State