Search icon

5406 BAYSIDE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 5406 BAYSIDE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5406 BAYSIDE DRIVE, 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: 03 Nov 2014 (10 years ago)
Document Number: L14000170693
FEI/EIN Number 47-2297770

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

Address: 1127 ROYAL PALM BEACH BLVD., #269, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1127 ROYAL PALM BEACH BLVD., #269, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
BAGNOLI ANNA MARIA S Manager 1127 ROYAL PALM BEACH BLVD., #269, ROYAL PALM BEACH, FL, 33411
BAGNOLI ROBERTO S Manager 1127 ROYAL PALM BEACH BLVD., #269, ROYAL PALM BEACH, FL, 33411
BAGNOLI MAYRA S Manager 1127 ROYAL PALM BEACH BLVD., #269, ROYAL PALM BEACH, FL, 33411
BAGNOLI PEDRO S Manager 1127 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1127 ROYAL PALM BEACH BLVD., #269, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-08 1127 ROYAL PALM BEACH BLVD., #269, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 1191 E NEWPORT CENTER DR # 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-04-19 CSG - CAPITAL SERVICES GROUP INC -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State