Search icon

3570 BAYSHORE DRIVE LLC - Florida Company Profile

Company Details

Entity Name: 3570 BAYSHORE DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3570 BAYSHORE DRIVE 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000019302
FEI/EIN Number 272035707

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

Address: c/o Vogel Law Office, P.A., 4099 Tamiami Trail North, Naples, FL, 34103, US
Mail Address: P.O. Box 129, Convent Station, NJ, 07961-0129, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVCI Joanne T Managing Member P.O. Box 129, Convent Station, NJ, 079610129
Wohlbrandt Chris Agent Vogel Law Office, P.A., Naples, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 c/o Vogel Law Office, P.A., 4099 Tamiami Trail North, Suite 403, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 Vogel Law Office, P.A., 4099 Tamiami Trail North, Suite 403, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-03-29 c/o Vogel Law Office, P.A., 4099 Tamiami Trail North, Suite 403, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-03-29 Wohlbrandt, Chris -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State