Search icon

BAYSIDE MOTORS, LLC - Florida Company Profile

Company Details

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

BAYSIDE MOTORS, 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: 08 Sep 2011 (14 years ago)
Date of dissolution: 22 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: L11000102966
FEI/EIN Number NOT APPLICABLE

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

Address: 14004 ROOSEVELT BLVD, 614-B, CLEARWATER, FL, 33762, US
Mail Address: 14004 ROOSEVELT BLVD, 614-B, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHMAKIN ALEX Manager 14004 ROOSEVELT BLVD., #614-B, CLEARWATER, FL, 33762
TCHOURILO TIMUR Manager 14004 ROOSEVELT BLVD., #614-B, CLEARWATER, FL, 33762
TCHOURILO TIMUR Secretary 14004 ROOSEVELT BLVD., #614-B, CLEARWATER, FL, 33762
ZHMAKIN ALEX Agent 14004 ROOSEVELT BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-22 - -
REINSTATEMENT 2012-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-11 14004 ROOSEVELT BLVD, 614-B, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 14004 ROOSEVELT BLVD, 614-B, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2012-10-11 14004 ROOSEVELT BLVD, 614-B, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2012-10-11 ZHMAKIN, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000884703 TERMINATED 1000000380337 PINELLAS 2012-11-19 2032-11-28 $ 543.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-11
Florida Limited Liability 2011-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State