Entity Name: | SHOPPES AT BAYSIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOPPES AT 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. |
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: | 28 Feb 2012 (13 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | L12000028295 |
FEI/EIN Number |
45-4732862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898, US |
Mail Address: | 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyttleton Hugh A | Auth | 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898 |
BACH GAIL L | Managing Member | PO Box 190, Frostproof, FL, 33843 |
BACH STORY L | Managing Member | PO Box 190, Frostproof, FL, 33843 |
Lyttleton Hugh A | Agent | 3249 STATE RD 60 EAST, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-02 | Lyttleton, Hugh Allan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 3249 STATE RD 60 EAST, LAKE WALES, FL 33898 | - |
LC DISSOCIATION MEM | 2016-11-10 | - | - |
LC NAME CHANGE | 2012-12-07 | SHOPPES AT BAYSIDE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-01-16 |
Reg. Agent Resignation | 2018-12-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
CORLCDSMEM | 2016-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State