Search icon

BAYE PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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