Search icon

BAYHEAD GROUP LLC - Florida Company Profile

Company Details

Entity Name: BAYHEAD GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYHEAD GROUP 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 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000021213
FEI/EIN Number 271981188

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

Address: 19 E BROADWAY STREET, OVIEDO, FL, 32765, US
Mail Address: 2968 BAYHEAD RUN, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL ROBERT B Managing Member 2968 BAYHEAD RUN, OVIEDO, FL, 32765
FENNELL LISA M Managing Member 2968 BAYHEAD RUN, OVIEDO, FL, 32765
GHUMRAWI FADI Manager 19 E. BROADWAY ST., OVIEDO, FL, 32765
FENNELL ROBERT B Agent 2968 BAYHEAD RUN, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047257 STALEY CONSULTING EXPIRED 2010-06-01 2015-12-31 - 2968 BAYHEAD RUN, OVIEDO, FL, 32765
G10000040120 BAYHEAD GROUP LLC DBA STALEY CONSULTING INC EXPIRED 2010-05-06 2015-12-31 - 2968 BAYHEAD RUN, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 19 E BROADWAY STREET, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2011-04-29 FENNELL, ROBERT BPRES. -
LC AMENDMENT 2010-06-01 - -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
LC Amendment 2010-06-01
Florida Limited Liability 2010-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State