Entity Name: | BAYARD PARK DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYARD PARK DESIGNS, 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: | 24 Feb 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | L09000018757 |
FEI/EIN Number |
27-0569196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5056 WHITEWATER WAY, SAINT CLOUD, FL, 34771, US |
Mail Address: | 5056 WHITEWATER WAY, SAINT CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mangos peter | Managing Member | 5056 WHITEWATER WAY, SAINT CLOUD, FL, 34771 |
Mangos peter | Manager | 5056 WHITEWATER WAY, SAINT CLOUD, FL, 34771 |
CHRISTIE DONALD | Agent | 6924 ALOMA AVENUE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 5056 WHITEWATER WAY, SAINT CLOUD, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 5056 WHITEWATER WAY, SAINT CLOUD, FL 34771 | - |
LC AMENDMENT | 2021-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 6924 ALOMA AVENUE, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 2014-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
LC Amendment | 2021-10-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State