Search icon

6 BAYVIEW BLVD LLC - Florida Company Profile

Company Details

Entity Name: 6 BAYVIEW BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6 BAYVIEW BLVD 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000006191
FEI/EIN Number NOT APPLICABLE

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

Address: 290 Bahia Via, FT. MYERS BEACH, FL, 33931, US
Mail Address: C/O IFS, P.O. BOX 36342, CINCINNATI, OH, 45236
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK CAROL Manager P.O. BOX 36342, CINCINNATI, OH, 45236
BROCK JOHN MGR2 PO BOX 36342, CINCINNATI, OH, 45236
Greg Fray Agent 290 Bahi Via, FT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 290 Bahi Via, FT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Greg, Fray -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 290 Bahia Via, FT. MYERS BEACH, FL 33931 -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-30
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-02-23
REINSTATEMENT 2013-12-05
REINSTATEMENT 2012-10-10
Florida Limited Liability 2011-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State