Search icon

201 BAYLISS, LLC - Florida Company Profile

Company Details

Entity Name: 201 BAYLISS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

201 BAYLISS, 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: 10 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000056722
FEI/EIN Number APPLIED FOR

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

Address: 2001 Biscayne Blvd #117-317, Miami, FL, 33137, US
Mail Address: 2001 Biscayne Blvd #117-317, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fogli Flavia Manager 2001 Biscayne Blvd #117-317, Miami, FL, 33137
Smith Salvatore Secretary 3 Island Ave Apt 11J, Miami Beach, FL, 33139
Fogli Flavia Agent 2001 Biscayne Blvd #117-317, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 2001 Biscayne Blvd #117-317, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-10-24 Fogli, Flavia -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 2001 Biscayne Blvd #117-317, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-10-24 2001 Biscayne Blvd #117-317, Miami, FL 33137 -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-10-24
AMENDED ANNUAL REPORT 2019-10-23
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State