Search icon

THE BAY VILLAGE BAKERY LLC - Florida Company Profile

Company Details

Entity Name: THE BAY VILLAGE BAKERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BAY VILLAGE BAKERY 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: 26 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: L17000261803
FEI/EIN Number 82-3813099

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

Address: 268 Ne 59 St, MIAMI, FL, 33137, US
Mail Address: 268 Ne 59 St, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ALONSO J Vice President 268 Ne 59 St, MIAMI, FL, 33137
Garcia Jesse A President 268 Ne 59 St, MIAMI, FL, 33137
CASTILLO ALONSO J Agent 268 Ne 59 St, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023948 CAO BAKERY NORTH BAY VILLAGE ACTIVE 2021-02-18 2026-12-31 - 1700 KENNEDY CSWY, SUITE 110, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 268 Ne 59 St, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-03-10 268 Ne 59 St, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 268 Ne 59 St, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 CASTILLO, ALONSO J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000768802 ACTIVE 2024-166201-CC-23 MIAMI-DADE COUNTY 2024-12-07 2029-12-09 $23,218.06 JOHNSON CONTROLS SECURITY SOLUTIONS, LLC, 10405 CROSSPOINT BLVD, INDIANAPOLIS, IN 46256

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State