Search icon

BAYVIEW PIZZA & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: BAYVIEW PIZZA & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYVIEW PIZZA & GRILL, 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: 09 Feb 2015 (10 years ago)
Document Number: L15000024186
FEI/EIN Number 47-3108997

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

Mail Address: PO Box 607, Pompano Beach, FL, 33061, US
Address: 1160 N FEDERAL HWY, Ft. Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN COREY Managing Member 1160 N FEDERAL HWY, Ft. Lauderdale, FL, 33304
Goldstein Jeffrey S Managing Member 4020 Galt Ocean Dr, Ft. Lauderdale, FL, 33308
Goldstein Corey Agent 1160 N FEDERAL HWY, Ft. Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 1160 N FEDERAL HWY, APT 316, Ft. Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1160 N FEDERAL HWY, APT 316, Ft. Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-04-24 1160 N FEDERAL HWY, APT 316, Ft. Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1160 N FEDERAL HWY, Apt 316, Ft. Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2016-03-17 Goldstein, Corey -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461303 ACTIVE 1000000934722 BROWARD 2022-09-22 2042-09-28 $ 14,109.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State