Search icon

BAYSIDE WEDDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BAYSIDE WEDDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSIDE WEDDINGS, 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: 24 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000088879
FEI/EIN Number 273311631

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

Mail Address: P O BOX 1787, SANTA ROSA BEACH, FL, 32459
Address: 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE ALEXA P Managing Member 24200 U S HWY 331 S, SANTA ROSA BEACH, FL, 32459
SCHIPPER IRIS R Agent 24200 U S HWY 331 S, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101866 CABANA BLUE EXPIRED 2010-11-05 2015-12-31 - P O BOX 1787, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1216 J D MILLER ROAD, SANTA ROSA BEACH, FL 32459 -
LC NAME CHANGE 2010-09-29 BAYSIDE WEDDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State