Search icon

BAYOU VINTAGE, LLC - Florida Company Profile

Company Details

Entity Name: BAYOU VINTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYOU VINTAGE, 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000110392
FEI/EIN Number 46-3360685

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

Address: 331 HIGH STREET, TARPON SPRINGS, FL, 34689
Mail Address: 331 HIGH STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRIS ELAINE L Managing Member 331 HIGH STREET, TARPON SPRINGS, FL, 34689
SARRIS MIKE Managing Member 331 HIGH STREET, TARPON SPRINGS, FL, 34689
SARRIS ELAINE L Agent 331 HIGH STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405799 ACTIVE 1000000897938 PINELLAS 2021-08-06 2041-08-11 $ 1,014.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State