Entity Name: | 1577 BAY ROAD ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1577 BAY ROAD ASSOCIATES 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: |
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: | 22 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000161172 |
FEI/EIN Number |
47-5181546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 Alton Road, #484, Miami Beach, FL, 33139, US |
Mail Address: | 50 Ashford Way, Schwenksville, PA, 19473, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTARINI ANTONIO | Agent | 2100 West Cypress Creek Road, FT LAUDERDALE, FL, 33309 |
HONEYBE MIAMI LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-22 | 1521 Alton Road, #484, Miami Beach, FL 33139 | - |
LC AMENDMENT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 1521 Alton Road, #484, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | CONTARINI, ANTONIO | - |
LC STMNT OF RA/RO CHG | 2020-06-22 | - | - |
LC STMNT OF RA/RO CHG | 2018-01-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 2100 West Cypress Creek Road, FT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-06 |
LC Amendment | 2022-09-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-13 |
CORLCRACHG | 2020-06-22 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State