Search icon

BAYWATCH PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYWATCH PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWATCH PROPERTY MANAGEMENT, 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 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L15000064357
FEI/EIN Number 47-3745918

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

Address: 26711 Dublin Woods, Bonita Springs, FL, 34135, US
Mail Address: 26711 Dublin Woods, Bonita Springs, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
oster Joseph Agent 26711 Dublin Woods, Bonita Springs, FL, 34135
Oster Joseph J Manager 26711 Dublin Woods, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044636 BAY POINTE PROPERTY MANAGEMENT EXPIRED 2015-05-04 2020-12-31 - 26201 HICKORY BOULEVARD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 26711 Dublin Woods, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 26711 Dublin Woods, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-03-14 26711 Dublin Woods, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2020-01-17 oster, Joseph -
REINSTATEMENT 2019-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2016-12-09 - -
LC DISSOCIATION MEM 2016-12-05 - -
LC AMENDMENT 2015-05-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-06-17
ANNUAL REPORT 2017-03-15
CORLCDSMEM 2016-12-09
CORLCDSMEM 2016-12-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State