Search icon

BAYVIEW 102 REALTY LLC - Florida Company Profile

Company Details

Entity Name: BAYVIEW 102 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 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 45-5627234

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

Address: 1767 Central Park Ave., Suite 362, Yonkers, NY 10710
Mail Address: 1767 Central Park Ave., Suite 362, Yonkers, NY 10710
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
YAGHOUBI, MOE Manager 1767 Central Park Ave., Suite 362 Yonkers, NY 10710

Events

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 - -

Documents

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: 22 Feb 2025

Sources: Florida Department of State