Search icon

BAYROCK COCONUT CREEK, LLC - Florida Company Profile

Company Details

Entity Name: BAYROCK COCONUT CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYROCK COCONUT CREEK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L10000077565
FEI/EIN Number 273409974

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

Address: 1307 W MOREHEAD STREET SUITE 208, CHARLOTTE, NC, 28208
Mail Address: 1307 W MOREHEAD STREET SUITE 208, CHARLOTTE, NC, 28208
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GFV460IZ2ZFN37 L10000077565 US-FL GENERAL ACTIVE 2010-07-21

Addresses

Legal 1819 MAIN STREET SUITE 610, SARASOTA, US-FL, US, 34236
Headquarters 1307 W MOREHEAD STREET SUITE 208, CHARLOTTE, US-FL, US, 28208

Registration details

Registration Date 2013-05-03
Last Update 2024-07-15
Status LAPSED
Next Renewal 2024-07-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000077565

Key Officers & Management

Name Role Address
Moss Jaylene Auth 324 Channing Circle NW, Concord, NC, 28027
Hammons-Dovgopolyi Nicole Manager 1307 W MOREHEAD STREET SUITE 208, CHARLOTTE, NC, 28208
SKOKOS PETER Z Agent 1819 MAIN STREET SUITE 610, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 SKOKOS, PETER Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State