Search icon

BAYSIDE BANNERS LLC - Florida Company Profile

Company Details

Entity Name: BAYSIDE BANNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSIDE BANNERS 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: 14 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L17000033499
FEI/EIN Number 82-0629394

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

Address: 5469 Spring Hill Drive, Spring Hill, FL, 34606, US
Mail Address: 5469 Spring Hill Drive, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEXTON JASON Member 690 Main Street, Safety Harbor, FL, 34695
SEXTON ENJOLI Member 690 Main Street, Safety Harbor, FL, 34695
Sexton Jason Agent 690 Main Street, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049109 TITAN TECH DYNAMICS ACTIVE 2024-04-11 2029-12-31 - 5469 SPRING HILL DRIVE, SPRINGS HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 5469 Spring Hill Drive, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2024-09-20 5469 Spring Hill Drive, Spring Hill, FL 34606 -
REINSTATEMENT 2024-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 690 Main Street, 1050, Safety Harbor, FL 34695 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 Sexton, Jason -
LC DISSOCIATION MEM 2019-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-04-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
CORLCDSMEM 2019-09-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-01
Florida Limited Liability 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State