Search icon

BAYSIDE ENVIRONMENTALS, LLC - Florida Company Profile

Company Details

Entity Name: BAYSIDE ENVIRONMENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSIDE ENVIRONMENTALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: L10000012233
FEI/EIN Number 611663661

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

Address: 8280 Kindred Spirit Lane, St. Augustine, FL, 32092, US
Mail Address: 8280 Kindred Spirit Lane, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Joseph N Managing Member 8280 Kindred Spirit LAne, St. Augustine, FL, 32092
SPENCER JOSEPH N Agent 8280 Kindred Spirit Lane, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 8280 Kindred Spirit Lane, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-01-24 8280 Kindred Spirit Lane, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 8280 Kindred Spirit Lane, St. Augustine, FL 32092 -
REINSTATEMENT 2011-11-14 - -
LC NAME CHANGE 2011-09-23 BAYSIDE ENVIRONMENTALS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State