Search icon

BAY SIDE WEB SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BAY SIDE WEB SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY SIDE WEB SOLUTIONS, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000003958
Address: 424 E CENTRAL BLVD, # 202, ORLANDO, FL, 32822, US
Mail Address: 424 E CENTRAL BLVD, # 202, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent 12000 NORTH DALE MABRY HWY, TAMPA, FL33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900637 BSWSNET EXPIRED 2008-01-14 2013-12-31 - 325 CLEMATIS STREET, #196, WEST PALM BEACH, FL, 33401
G08014900647 ADNET HOSTING EXPIRED 2008-01-14 2013-12-31 - 503 E JACKSON ST, #225, TAMPA, FL, 33602
G08014900630 JONET MARKETING EXPIRED 2008-01-14 2013-12-31 - 800 OCALA RD., SUITE 300 #208, TALLAHASSEE, FL, 32304
G08014900644 ECOM ASPECT EXPIRED 2008-01-14 2013-12-31 - 3810 MURRELL ROAD, #174, ROCKLEDGE, FL, 32955
G08014900643 NETFLUENCE EXPIRED 2008-01-14 2013-12-31 - 3948 SOUTH THIRD STREET, #204, JACKSONVILLE BEACH, FL, 32250
G08014900631 WEBANAIRE EXPIRED 2008-01-14 2013-12-31 - 99611 OVERSEAS HWY, #215, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2013-06-13
Florida Limited Liability 2008-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State