Search icon

BAYROCK CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: BAYROCK CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYROCK CENTRAL, 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: 07 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L16000110212
FEI/EIN Number 81-2875990

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

Address: 1307 W MOREHEAD ST, STE 208, CHARLOTTE, NC, 28208, US
Mail Address: 1307 W MOREHEAD ST, STE 208, CHARLOTTE, NC, 28208, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XOJUR8Z4L7T311 L16000110212 US-FL GENERAL ACTIVE 2016-06-07

Addresses

Legal C/O SKOKOS, PETER Z, 1819 MAIN ST, STE 610, SARASOTA, US-FL, US, 34236
Headquarters 1307 West Morehead Street, Suite 208, Charlotte, US-NC, US, 28208

Registration details

Registration Date 2016-06-30
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000110212

Key Officers & Management

Name Role Address
Moss Jaylene L Auth 324 Channing Circle NW, Concord, FL, 28027
Dovgopolyi Nicole H Manager 1307 W MOREHEAD ST, STE 208, CHARLOTTE, NC, 28208
SKOKOS PETER Z Agent 1819 MAIN ST, STE 610, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-29 SKOKOS, PETER Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State