Entity Name: | BAYSIDE BOAT RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYSIDE BOAT RENTALS, 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. |
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: | 29 Jun 2015 (10 years ago) |
Date of dissolution: | 21 Apr 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Apr 2017 (8 years ago) |
Document Number: | L15000112196 |
FEI/EIN Number |
23-7363383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Pelican Rd, KEY LARGO, FL, 33037, US |
Mail Address: | 2 Pelican Rd., KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MIGUEL AJR. | Manager | 2 Pelican Rd, KEY LARGO, FL, 33037 |
Sanchez Miguel AJr. | Agent | 2 Pelican Rd, Key Largo, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-04-21 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P17000036451. CONVERSION NUMBER 100000170711 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 2 Pelican Rd, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 2 Pelican Rd, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 2 Pelican Rd, Key Largo, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | Sanchez, Miguel A, Jr. | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000706861 | TERMINATED | 1000000799733 | DADE | 2018-10-10 | 2038-10-24 | $ 1,129.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000706887 | TERMINATED | 1000000799735 | DADE | 2018-10-10 | 2028-10-24 | $ 960.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000107607 | TERMINATED | 1000000773944 | MONROE | 2018-02-23 | 2038-03-14 | $ 3,369.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000107615 | TERMINATED | 1000000773945 | MONROE | 2018-02-23 | 2028-03-14 | $ 756.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-10-17 |
Florida Limited Liability | 2015-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State