Entity Name: | BAYSIDE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYSIDE VENTURES, 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. |
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: | 13 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000039895 |
FEI/EIN Number |
320308328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 N. WESTSHORE BLVD, STE. 600, TAMPA, FL, 33609, US |
Mail Address: | 600 N. WESTSHORE BLVD, STE. 600, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT ANDREW | Manager | 600 N. WESTSHORE BLVD, STE. 600, TAMPA, FL, 33609 |
WRIGHT ANDREW | Agent | 600 N. WESTSHORE BLVD, STE. 600, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000067945 | CORNERSTONE POINTE APARTMENTS | EXPIRED | 2011-07-12 | 2016-12-31 | - | 500 N. WESTSHORE BLVD SUITE 750, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 600 N. WESTSHORE BLVD, STE. 600, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 600 N. WESTSHORE BLVD, STE. 600, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 600 N. WESTSHORE BLVD, STE. 600, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-08 | WRIGHT, ANDREW | - |
LC AMENDMENT | 2012-02-08 | - | - |
LC AMENDMENT | 2011-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-19 |
LC Amendment | 2012-02-08 |
ANNUAL REPORT | 2012-01-12 |
LC Amendment | 2011-12-29 |
ANNUAL REPORT | 2011-01-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State