Entity Name: | 7990 BAY MEADOWS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7990 BAY MEADOWS, 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: |
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: | 09 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2020 (4 years ago) |
Document Number: | L13000097261 |
FEI/EIN Number |
46-3161981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 MARCUS AVENUE, SUITE 1W5, LAKE SUCCESS, NY, 11042, US |
Mail Address: | 3000 MARCUS AVENUE, SUITE 1W5, LAKE SUCCESS, NY, 11042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNTER DAVE A | Managing Member | 5022 MATILIJA AVE, SHERMAN OAKS, CA, 91423 |
WYNTER DAVE A | Agent | 807 1ST STREET NORTH UNIT 802, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 3000 MARCUS AVENUE, SUITE 1W5, LAKE SUCCESS, NY 11042 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 3000 MARCUS AVENUE, SUITE 1W5, LAKE SUCCESS, NY 11042 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | WYNTER, DAVE A | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 807 1ST STREET NORTH UNIT 802, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2021-06-29 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-09-12 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State