Entity Name: | BAYSHORE RETREAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYSHORE RETREAT, 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: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Oct 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2024 (7 months ago) |
Document Number: | L10000075907 |
FEI/EIN Number |
273111562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 457 CALHOUN AVENUE, DESTIN, FL, 32541, US |
Mail Address: | 615 Sunnybrook Dr., Brentwood, TN, 37027, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Given Carley | Esta | 615 Sunnybrook Dr, Brentwood, TN, 37027 |
GIVEN CARLEY | Authorized Member | 615 SUNNYBROOK DR., BRENTWOOD, TN, 37027 |
WILLIAMSON WAYNE | Agent | 167 E. PT. WASHINGTON RD., SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 457 CALHOUN AVENUE, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-15 | 167 E. PT. WASHINGTON RD., SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-15 | WILLIAMSON, WAYNE | - |
LC AMENDMENT | 2023-09-15 | - | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-28 |
ANNUAL REPORT | 2024-04-03 |
LC Amendment | 2023-09-15 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-10-04 |
REINSTATEMENT | 2021-11-17 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State