Entity Name: | BAYVIEW 102 REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYVIEW 102 REALTY 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: |
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: | 19 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | L12000053138 |
FEI/EIN Number |
455627234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1767 Central Park Ave., Yonkers, NY, 10710, US |
Mail Address: | 1767 Central Park Ave., Suite 362, Yonkers, NY, 10710, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
YAGHOUBI MOE | Manager | 1767 Central Park Ave., Yonkers, NY, 10710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
VOLUNTARY DISSOLUTION | 2022-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 1767 Central Park Ave., Suite 362, Yonkers, NY 10710 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 1767 Central Park Ave., Suite 362, Yonkers, NY 10710 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2013-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-22 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
REINSTATEMENT | 2013-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State