Search icon

BAYROCK COCONUT CREEK EXCHANGE II, LLC - Florida Company Profile

Company Details

Entity Name: BAYROCK COCONUT CREEK EXCHANGE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYROCK COCONUT CREEK EXCHANGE II, 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: 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: 12 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L12000116869
FEI/EIN Number 46-0984300

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

Address: 1307 W. MOREHEAD STREET, CHARLOTTE, NC, 28208, US
Mail Address: 1307 W. MOREHEAD STREET, CHARLOTTE, NC, 28208, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B2ACMPWM217B11 L12000116869 US-FL GENERAL ACTIVE 2012-09-12

Addresses

Legal C/O COMPTON, JOHN M, 1819 MAIN STREET, SUITE 610, SARASOTA, US-FL, US, 34236
Headquarters C/O John M Compton, 1819 Main Street, Suite 610, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2013-05-03
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000116869

Key Officers & Management

Name Role Address
Hammons-Dovgopolyi Nicole Manager 1307 W. Morehead Street, Charlotte, NC, 28208
Moss Jaylene Auth 324 Channing Circle NW, Concord, NC, 28027
Skokos Peter Z Agent 1819 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Skokos, Peter Z -
REINSTATEMENT 2021-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2013-04-24 BAYROCK COCONUT CREEK EXCHANGE II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-05-26
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
LC Amended/Restated Article/NC 2013-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State