Search icon

BAYSCAPE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: BAYSCAPE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSCAPE DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L06000108104
FEI/EIN Number 205841248

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

Address: 224 Paschel Ave, Mary Esther, FL, 32569, US
Mail Address: 224 Paschel Ave, Mary Esther, FL, 32541, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BILLY F Manager 224 Paschel Ave, Mary Esther, FL, 32569
MOORE LAURIE R MRMG 224 Paschel Ave, Mary Esther, FL, 32569
MOORE BILLY F Agent 224 Paschel Ave, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 224 Paschel Ave, Mary Esther, FL 32569 -
REINSTATEMENT 2020-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 224 Paschel Ave, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2020-06-24 224 Paschel Ave, Mary Esther, FL 32569 -
REGISTERED AGENT NAME CHANGED 2020-06-24 MOORE, BILLY FJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-01-31
REINSTATEMENT 2010-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State