Search icon

BAYSIDE VENTURES V, LLC

Company Details

Entity Name: BAYSIDE VENTURES V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L11000032849
FEI/EIN Number 90-0672770
Address: 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US
Mail Address: 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Manager

Name Role
ALLY WESTSHORE MANAGER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101113 THE AVENUE EXPIRED 2011-10-14 2016-12-31 No data 7500 CENTRAL PARK CIRCLE, TAMPA, FL, 33637
G11000067947 CENTRAL PARK APARTMENTS EXPIRED 2011-07-12 2016-12-31 No data 500 N. WESTSHORE BLVD SUITE 750, TAMPA, FL, 33609
G11000067946 TERRACE POINTE APARTMENTS EXPIRED 2011-07-12 2016-12-31 No data 500 N. WESTSHORE BLVD STE 750, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-04-05 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2024-04-05 Northwest Registered Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
LC STMNT OF RA/RO CHG 2020-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-12-16
CORLCRACHG 2020-07-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State