Search icon

BAYSIDE ENGINEERING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BAYSIDE ENGINEERING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSIDE ENGINEERING & CONSULTING, 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: 03 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L17000001187
FEI/EIN Number 81-4944390

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

Address: 15 Grandview Dr, SHALIMAR, FL, 32579, US
Mail Address: 15 Grandview Dr, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS JOSEPH DPhd, PE President 15 Grandview Dr, SHALIMAR, FL, 32579
BASS TERESA A Manager 15 Grandview Dr, SHALIMAR, FL, 32579
BASS JOSEPH DPhD, PE Agent 15 Grandview Dr, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 BASS, JOSEPH D, PhD, PE -
LC NAME CHANGE 2021-06-29 BAYSIDE ENGINEERING & CONSULTING, LLC -
LC NAME CHANGE 2021-05-20 BAYSIDE ENGINEERING, LLC -
LC NAME CHANGE 2020-08-31 BAYSIDE ENGINEERING & CONSULTING, LLC -
LC NAME CHANGE 2020-06-26 BAYSIDE ENGINEERING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 15 Grandview Dr, SHALIMAR, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 15 Grandview Dr, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2020-04-27 15 Grandview Dr, SHALIMAR, FL 32579 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
LC Name Change 2021-06-29
LC Name Change 2021-05-20
ANNUAL REPORT 2021-02-03
LC Name Change 2020-08-31
LC Name Change 2020-06-26
ANNUAL REPORT 2020-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State