Entity Name: | BAYE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
---|---|
APEX CORPORATE SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
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 | No data | No data |
LC AMENDMENT | 2022-04-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1666 Kennedy Causeway #412, North Bay Village, FL 33141 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 1666 Kennedy Causeway #412, North Bay Village, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 1666 Kennedy Causeway #412, North Bay Village, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | APEX CORPORATE SERVICES LLC | No data |
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: 01 Feb 2025
Sources: Florida Department of State