Search icon

BAYSHORE RETREAT, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1982991121

Authorized Person:

Name:
JEFFREY JENKS
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
273111562
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91265.00
Total Face Value Of Loan:
91265.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91265
Current Approval Amount:
91265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92306.94

Date of last update: 02 May 2025

Sources: Florida Department of State