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. |
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 |
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 |
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 | - | - |
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