Search icon

BAY CIRCLE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BAY CIRCLE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY CIRCLE PROPERTIES, 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: 16 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000074942
FEI/EIN Number 273051578

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

Address: 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 3985 STEVE REYNOLDS BLVD. L-101, NORCROSS, GA, 30093, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR CHITTRANJAN K Managing Member 17885 COLLINS AVENUE UNIT 4001, SUNNY ISLES BEACH, FL, 33160
Thakkar Chittranjan K Agent 17885 Collins Ave., Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 Thakkar, Chittranjan K -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 17885 Collins Ave., Unit 4001, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2018-10-05 - -
CHANGE OF MAILING ADDRESS 2018-10-05 17885 COLLINS AVENUE, 4001, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
CORLCRACHG 2014-08-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State