Search icon

4216 BAYSIDE, LLC - Florida Company Profile

Company Details

Entity Name: 4216 BAYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4216 BAYSIDE, 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: 04 May 2011 (14 years ago)
Date of dissolution: 19 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: L11000052917
FEI/EIN Number 452214783

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

Address: 4216 Bayside Villas, Captiva, FL, 33924, US
Mail Address: 131 Katharine Ter, Oakwood, OH, 45419-3306, US
ZIP code: 33924
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNING KEITH N Managing Member 131 Katharine Ter, Oakwood, OH, 454193306
BROWNING PAMELA O Managing Member 131 Katharine Ter, Oakwood, OH, 454193306
ORESMAN STEPHEN B Managing Member 49 Sunswyck Rd, Darien, CT, 068206026
ORESMAN ENID J Managing Member 49 Sunswyck Rd, Darien, CT, 068206026
MURTY TIMOTHY J Agent 1633 PERIWINKLE WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 4216 Bayside Villas, Captiva, FL 33924 -
CHANGE OF MAILING ADDRESS 2020-03-20 4216 Bayside Villas, Captiva, FL 33924 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State