Search icon

BAY REACH 1140-105, LLC - Florida Company Profile

Company Details

Entity Name: BAY REACH 1140-105, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY REACH 1140-105, 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 30 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L06000074658
FEI/EIN Number 205348964

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

Mail Address: 4455 Military Trail, Jupiter, FL, 33458, US
Address: 1140 LAKE SHORE DR, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASON H KLEIN PA Agent 8306 Mills Drive, MIAMI, FL, 33183
SWEET RETREATS, LLC Authorized Person -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1140 LAKE SHORE DR, Apt. 105, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2023-04-11 1140 LAKE SHORE DR, Apt. 105, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2015-02-12 JASON H KLEIN PA -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 8306 Mills Drive, Suite 249, MIAMI, FL 33183 -
LC AMENDMENT 2006-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State