Search icon

BAY OAKS CONDO LLC - Florida Company Profile

Company Details

Entity Name: BAY OAKS CONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY OAKS CONDO 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: 15 May 2014 (11 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: L14000078901
FEI/EIN Number 46-5723930

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

Address: 4344 LANGLEY AVENUE, PENSACOLA, FL, 32054, US
Mail Address: 1200 Prospect Street, Suite 320, La Jolla, CA, 92037, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Lasalle Agent 4344 LANGLEY AVENUE, PENSACOLA, FL, 32054
Cotton Michael Auth 1200 Prospect Street, La Jolla, CA, 92037
Adams Lasalle Adam 30 S Wacker Drive, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 Adams Lasalle -
CHANGE OF MAILING ADDRESS 2021-01-07 4344 LANGLEY AVENUE, PENSACOLA, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4344 LANGLEY AVENUE, PENSACOLA, FL 32054 -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-03-02
Florida Limited Liability 2014-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State