Search icon

BAYFIELD MITIGATION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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