Search icon

BAY FOREST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BAY FOREST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY FOREST PROPERTIES, 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: 18 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000053593
FEI/EIN Number 453766753

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

Address: Michael B Sokol, PLLC, 26269 S Tamiami Trail, BONITA SPRINGS, FL, 34134, US
Mail Address: Michael B Sokol, PLLC, 362 Tradewinds Avenue, Naples, FL, 34108, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOKOL MICHAEL B Managing Member Michael B Sokol, PLLC, BONITA SPRINGS, FL, 34134
SOKOL STACY P Managing Member Michael B Sokol, PLLC, BONITA SPRINGS, FL, 34134
SOKOL MICHAEL B Agent Michael B Sokol, PLLC, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-02 Michael B Sokol, PLLC, 26269 S Tamiami Trail, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 Michael B Sokol, PLLC, 26269 S Tamiami Trail, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 Michael B Sokol, PLLC, 26269 S Tamiami Trail, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-01-06 SOKOL, MICHAEL B -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State