Search icon

BAYWATER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BAYWATER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWATER HOLDINGS, 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: 17 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2015 (10 years ago)
Document Number: L07000006369
FEI/EIN Number 208296657

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

Address: 12030 West Bayshore Dr., CRYSTAL RIVER, FL, 34429, US
Mail Address: 12030 West Bayshore Dr., CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHCROFT BIRGIT Manager 7310 W. Avocado St, CRYSTAL RIVER, FL, 34429
HUTCHCROFT BIRGIT Agent 12030 W. BAYSHORE DRIVE, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151604 KATZOTICA ACTIVE 2020-11-30 2025-12-31 - 12030 W. BAYSHORE DR., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 12030 West Bayshore Dr., CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2021-04-25 12030 West Bayshore Dr., CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 12030 W. BAYSHORE DRIVE, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2019-04-25 HUTCHCROFT, BIRGIT -
REINSTATEMENT 2015-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State