Search icon

BAYTOWNE OFFICE SITES, LLC - Florida Company Profile

Company Details

Entity Name: BAYTOWNE OFFICE SITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYTOWNE OFFICE SITES, 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: 28 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L12000161553
FEI/EIN Number 59-3364158

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

Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
Mail Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD J. KEITH Agent 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550
THE HOWARD COMPANY OF THE SOUTHEAST, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2014-03-05 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
CONVERSION 2012-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000001854. CONVERSION NUMBER 700000127877

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State