Search icon

2701 BAYSHORE ONE PARK GROVE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 2701 BAYSHORE ONE PARK GROVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2701 BAYSHORE ONE PARK GROVE, 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: 21 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: L15000122023
FEI/EIN Number 37-1797875

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

Mail Address: 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133, US
Address: 3310 Mary Street, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 2701 BAYSHORE ONE PARK GROVE, LLC, NEW YORK 5542598 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Gilg Jason Authorized Representative 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-06-18 - -
REGISTERED AGENT NAME CHANGED 2024-06-18 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2022-02-02 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
CORLCRACHG 2024-06-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State