Entity Name: | BAY VIEW RETREAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY VIEW RETREAT, 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: | 27 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000057785 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 SW 20TH ST, OCALA, FL, 34471, US |
Mail Address: | 707 SW 20TH ST, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLELLA PETER A | Manager | 707 S.W. 20TH STREET, OCALA, FL, 34471 |
VILLELLA PENNY A | Manager | 707 S.W. 20TH STREET, OCALA, FL, 34471 |
VILLELLA PETER A | Agent | 707 SW 20TH ST, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-06-12 | BAY VIEW RETREAT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-09 | 707 SW 20TH ST, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2013-01-09 | 707 SW 20TH ST, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 707 SW 20TH ST, OCALA, FL 34471 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-25 |
LC Amendment and Name Change | 2020-06-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State