Search icon

BAY ISLAND YACHT CLUB, LLC - Florida Company Profile

Company Details

Entity Name: BAY ISLAND YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY ISLAND YACHT CLUB, 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 31 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L13000011517
FEI/EIN Number 46-1931250

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

Address: 6012 31st Street East, Bradenton, FL, 34203, US
Mail Address: 6012 31st Street East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLIETTE PAUL R Manager 799 FREELING DRIVE, SARASOTA, FL, 34242
BALLIETTE CINDY J Secretary 799 FREELING DRIVE, SARASOTA, FL, 34242
Balliette Charles A Asst 6012 31st Street East, Bradenton, FL, 34203
Campbell Kirk Asst 5301 Gateway Blvd., Lakeland, FL, 33811
BALLIETTE PAUL R Agent 799 FREELING DRIVE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-31 - -
LC NAME CHANGE 2023-01-09 BAY ISLAND YACHT CLUB, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 6012 31st Street East, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2021-03-23 6012 31st Street East, Bradenton, FL 34203 -
LC STMNT OF AUTHORITY 2016-06-14 - -
LC AMENDMENT 2016-06-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-31
ANNUAL REPORT 2023-03-03
LC Name Change 2023-01-09
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
CORLCAUTH 2016-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State