Entity Name: | BAYFIELD MITIGATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYFIELD MITIGATION, 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. |
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: | 09 Dec 2008 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | L08000112648 |
FEI/EIN Number |
271008724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6440 SOUTHPOINT PARKWAY, SUITE 190, JACKSONVILLE, FL, 32216, US |
Mail Address: | 6440 SOUTHPOINT PARKWAY, SUITE 190, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEMPF K. JACQUES | Manager | 6440 SOUTHPOINT PARKWAY, SUITE 190, JACKSONVILLE, FL, 32216 |
Oosterhoudt Samuel | Auth | 409 Peaceful Dr, Lake City, FL, 32055 |
Ferdman Nancy L | Agent | 6440 SOUTHPOINT PARKWAY, SUITE 190, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Ferdman, Nancy L | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 6440 SOUTHPOINT PARKWAY, SUITE 190, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-07 | 6440 SOUTHPOINT PARKWAY, SUITE 190, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2019-08-07 | 6440 SOUTHPOINT PARKWAY, SUITE 190, JACKSONVILLE, FL 32216 | - |
LC AMENDMENT | 2016-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-12-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State