Entity Name: | BAYSHORE AUTO REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000002130 |
FEI/EIN Number | 45-4064084 |
Address: | 3945 BAYSHORE DR, NAPLES, FL, 34112 |
Mail Address: | 3945 BAYSHORE DR, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEISING MARY LOU | Agent | 1717 GULFSTAR BLVD, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
DEISING MARY LOU | President | 1717 GULFSTAR BLVD, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
DEISING BRENTON | Vice President | 532 LA PENINSULA BLVD, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | DEISING, MARY LOU | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 1717 GULFSTAR BLVD, 202, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-05-20 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State