Search icon

BANYAN BAY LAND, LLC - Florida Company Profile

Company Details

Entity Name: BANYAN BAY LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANYAN BAY LAND, 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 05 Oct 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: L09000117220
FEI/EIN Number 262959218

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

Address: 395 VILLAGE DRIVE, POINCIANA, FL, 34759, US
Mail Address: 395 VILLAGE DRIVE, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ALLEN J President 395 VILLAGE DRIVE, POINCIANA, FL, 34759
FLETCHER PATRICIA K EVS 395 VILLAGE DRIVE, POINCIANA, FL, 34759
JOHNSTON TINA M Treasurer 395 VILLAGE DRIVE, POINCIANA, FL, 33134
BOROSS MELISA R Vice President 395 VILLAGE DRIVE, POINCIANA, FL, 34759
AVATAR PROPERTIES INC. Managing Member -
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-12 395 VILLAGE DRIVE, POINCIANA, FL 34759 -
CHANGE OF MAILING ADDRESS 2011-10-12 395 VILLAGE DRIVE, POINCIANA, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-07 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-07-07 NRAI SERVICES, INC -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2012-10-05
ANNUAL REPORT 2012-04-15
Reg. Agent Change 2011-07-07
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-09-30
Florida Limited Liability 2009-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State