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. |
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 |
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 |
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 | - | - |
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