Search icon

BAYFRONT PIANO, LLC - Florida Company Profile

Company Details

Entity Name: BAYFRONT PIANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONT PIANO, 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: 09 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L16000027432
FEI/EIN Number 81-2142886

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

Address: 7606 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 7606 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Duffy Anthony Auth 7606 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1150 NW 72nd Ave. Tower 1, STE 455, Miami, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-01-31 United States Corporation Agents, INC. -
LC STMNT OF RA/RO CHG 2024-01-24 - -
CHANGE OF MAILING ADDRESS 2022-03-15 7606 S TAMIAMI TRAIL, STE 103, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 7606 S TAMIAMI TRAIL, STE 103, SARASOTA, FL 34231 -
LC AMENDMENT AND NAME CHANGE 2021-03-18 BAYFRONT PIANO, LLC -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-04-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
CORLCRACHG 2024-01-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-15
LC Amendment and Name Change 2021-03-18
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State