Entity Name: | BAYE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYE PROPERTIES 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: |
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: | 24 Dec 2009 (15 years ago) |
Date of dissolution: | 03 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | L09000122293 |
Address: | 1666 Kennedy Causeway #412, North Bay Village, FL, 33141, US |
Mail Address: | 1666 Kennedy Causeway #412, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX CORPORATE SERVICES LLC | Agent | - |
ANDREWS MARK | Manager | WOODTHORPE, JE2 3GF |
Falle Christian Vern | Manager | 4 Lieu au Guerdain, JE3 5DG |
NELSON SCOTT | Manager | 3 LONGUEVILLE COURT, JE2 7WG |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 | - | - |
LC AMENDMENT | 2022-04-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1666 Kennedy Causeway #412, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 1666 Kennedy Causeway #412, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 1666 Kennedy Causeway #412, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | APEX CORPORATE SERVICES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 |
LC Amendment | 2022-04-12 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State