Entity Name: | BAYVISTA AND MORE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYVISTA AND MORE L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Nov 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000226431 |
FEI/EIN Number |
82-3245116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 EAST TREASURE DRIVE, CU 21, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 2 South Shore Dr., Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABRUNA GIANCARLO | Manager | VIA ROMA 86, SAN GIOVANNI LA PUNTA, CT, 95037 |
Labruna Giancarlo | Agent | 2 South Shore Dr., MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000135554 | BAY VISTA PIZZERIA AND MORE | EXPIRED | 2017-12-12 | 2022-12-31 | - | 7601 E TREASURE DR UNIT CU21, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-16 | 7601 EAST TREASURE DRIVE, CU 21, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-16 | 2 South Shore Dr., 9, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 2018-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | Labruna, Giancarlo | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-10 |
LC Amendment | 2018-05-29 |
Florida Limited Liability | 2017-11-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State