Search icon

BAYSHORE - FISHER, LLC - Florida Company Profile

Company Details

Entity Name: BAYSHORE - FISHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE - FISHER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L11000090898
FEI/EIN Number 59-2809610

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

Address: 1470 Royal Palm Square Blvd, Fort Myers, FL, 33919, US
Mail Address: 1470 Royal Palm Square Blvd, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKALKO JOHN J Managing Member 1470 Royal Palm Square Blvd, Fort Myers, FL, 33919
SKALKO JOHN J Agent 1470 Royal Palm Square Blvd, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-18 SKALKO, JOHN J -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 1470 Royal Palm Square Blvd, Fort Myers, FL 33919 -
LC AMENDMENT 2014-12-19 - -
LC DISSOCIATION MEM 2014-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1470 Royal Palm Square Blvd, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2013-01-25 1470 Royal Palm Square Blvd, Fort Myers, FL 33919 -
LC AMENDMENT 2012-07-31 - -
CONVERSION 2011-08-08 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1100001048 ORIGINALLY FILED ON 08/08/2011. CONVERSION NUMBER 100000115641

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State