Search icon

BAYMEADOWS LAKES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BAYMEADOWS LAKES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYMEADOWS LAKES DEVELOPMENT, 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: 14 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000023890
FEI/EIN Number 35-2468847

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

Address: 330 N. BABCOCK STREET, SUITE 103, MELBOURNE, FL, 32935, US
Mail Address: 330 N. BABCOCK STREET, SUITE 103, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGUIRE MICHAEL E Manager 330 N. BABCOCK STREET, MELBOURNE, FL, 32935
CLARK COY A Manager 330 N. BABCOCK STREET, MELBOURNE, FL, 32935
CLARK COY A Agent 330 N. BABCOCK STREET, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 330 N. BABCOCK STREET, SUITE 103, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 330 N. BABCOCK STREET, SUITE 103, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2014-03-21 330 N. BABCOCK STREET, SUITE 103, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2014-03-21 CLARK, COY A -
LC NAME CHANGE 2013-02-15 BAYMEADOWS LAKES DEVELOPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
LC Amendment 2015-11-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-21
LC Name Change 2013-02-15
Florida Limited Liability 2013-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State