Entity Name: | BAYVIEW ELECTRONICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYVIEW ELECTRONICS, 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: |
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 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000060790 |
FEI/EIN Number |
46-5399321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47000 warm springs Blvd, # 186, Fremont, CA, 94539, US |
Mail Address: | 47000 warm springs Blvd, # 186, Fremont, CA, 94539, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wei Kuang Yao | Manager | 31 California Street, #H, Arcadia, CA, 91006 |
EPGD Business Law | Agent | 2701 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037555 | MARKVISION | EXPIRED | 2014-04-15 | 2019-12-31 | - | 2701 PONCE DE LEON BLVD STE 202, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 47000 warm springs Blvd, # 186, Fremont, CA 94539 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 47000 warm springs Blvd, # 186, Fremont, CA 94539 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | EPGD Business Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2701 Ponce De Leon Blvd, SUITE 202, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-09-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-08 |
Florida Limited Liability | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State