Search icon

BAYFRONT WESTCOTT HOUSE, LLC - Florida Company Profile

Company Details

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

BAYFRONT WESTCOTT HOUSE, 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000025913
FEI/EIN Number 262187886

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

Address: 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084, US
Mail Address: 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN ANDREW Managing Member 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
WARREN JOY Managing Member 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084
WARREN ANDREW Agent 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-03-10 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2011-03-25 WARREN, ANDREW -
LC AMENDMENT 2009-04-23 - -

Court Cases

Title Case Number Docket Date Status
PATRICK FULLERTON VS BAYFRONT WESTCOTT HOUSE, LLC 5D2021-2075 2021-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1391

Parties

Name Patrick Fullerton
Role Appellant
Status Active
Representations Albert Lechner
Name BAYFRONT WESTCOTT HOUSE, LLC
Role Appellee
Status Active
Representations Nicholas Whitney, Colton H. McCorkle
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/29
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patrick Fullerton
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 10/25; 9/9 ORDER W/DRAWN; APPEAL REINSTATED
Docket Date 2021-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 926 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Patrick Fullerton
Docket Date 2021-09-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Patrick Fullerton
Docket Date 2021-09-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 9/24 ORDER
Docket Date 2021-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-08-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Patrick Fullerton
Docket Date 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8376068601 2021-03-24 0491 PPS 146 Avenida Menendez, St Augustine, FL, 32084-5049
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-5049
Project Congressional District FL-05
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73918.85
Forgiveness Paid Date 2021-10-26
1457637207 2020-04-15 0491 PPP 196 Avenida Menendez, St. Augustine, FL, 32084
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50593
Loan Approval Amount (current) 50593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 12
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51123.88
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State