Search icon

BAYVIEW ELECTRONICS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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