Search icon

BAYAN CREEK, LLC - Florida Company Profile

Company Details

Entity Name: BAYAN CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYAN CREEK, 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: 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: 13 Jun 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L14000094960
FEI/EIN Number 471094451

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

Address: 6425 SW 84th St, Miami, FL, 33143, US
Mail Address: 6425 SW 84th St, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS VALENTINA Manager 6425 SW 84th St, Miami, FL, 33143
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 8120 SW 97TH ST, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-02-08 8120 SW 97TH ST, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-01-13 6425 SW 84th St, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 6425 SW 84th St, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2024-01-13 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
LC DISSOCIATION MEM 2022-04-20 - -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State