Search icon

BAYFRONT TRANSITION, LLC - Florida Company Profile

Company Details

Entity Name: BAYFRONT TRANSITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONT TRANSITION, 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: 25 May 2007 (18 years ago)
Date of dissolution: 17 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: L07000055919
FEI/EIN Number 263265453

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

Address: 15880 Summerlin Rd #300, PMB397, FORT MYERS, FL, 33908, US
Mail Address: 15880 Summerlin Rd #300, PMB397, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERKES JOE E Manager 15880 Summerlin Rd #300, FORT MYERS, FL, 33908
BAYFRONT TRANSITION, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 15880 Summerlin Rd #300, PMB397, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2015-02-27 15880 Summerlin Rd #300, PMB397, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Bayfront Transition LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 15880 Summerlin Rd #300, PMB397, FORT MYERS, FL 33908 -
LC NAME CHANGE 2012-09-04 BAYFRONT TRANSITION, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-01
LC Name Change 2012-09-04
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State