Search icon

BAYSIDE BOAT RENTALS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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