Search icon

OYSTER BAY LIMITED, L.L.C. - Florida Company Profile

Company Details

Entity Name: OYSTER BAY LIMITED, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OYSTER BAY LIMITED, L.L.C. 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: L15000117322
FEI/EIN Number 47-4709400

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

Address: 1215 GATOR TRAIL, West Palm Beach, FL, 33409, US
Mail Address: 1215 GATOR TRAIL, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDRON KATHERINE Director 1215 GATOR TRAIL, WEST PALM BEACH, FL, 33409
NORTHWAY DEVON President 1215 GATOR TRAIL, West Palm Beach, FL, 33409
NORTHWAY DEVON Director 120 BEN WILLIS ROAD, CRAWFORDVILLE, FL, 32327
NORTHWAY COASTAL COMPANY, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 Northway Coastal -
CHANGE OF MAILING ADDRESS 2019-03-25 1215 GATOR TRAIL, West Palm Beach, FL 33409 -
LC AMENDMENT 2019-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 1215 GATOR TRAIL, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 1215 GATOR TRAIL, West Palm Beach, FL 33409 -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-12
ANNUAL REPORT 2020-06-08
LC Amendment 2019-03-25
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State