Entity Name: | 2028 BAYGROVE ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2028 BAYGROVE ROAD, 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: | 27 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000074503 |
FEI/EIN Number |
205291240
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 S BARANOWSKI | Manager | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459 |
Clements Melissa A | Auth | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459 |
DONALD BARANOWSKI | Agent | 98 Wind Spray Court, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 98 Wind Spray Court, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 98 Wind Spray Court, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 98 Wind Spray Court, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | DONALD, BARANOWSKI | - |
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 Apr 2025
Sources: Florida Department of State