Search icon

BAYFRONTOASIS450 LLC - Florida Company Profile

Company Details

Entity Name: BAYFRONTOASIS450 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYFRONTOASIS450 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: 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L18000052841
FEI/EIN Number 82-4709015

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

Address: 8701 Piazza Del Lago Circle, Estero, FL, 33928, US
Mail Address: 8701 Piazza Del Lago Circle, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER MEREDITH P Manager 8701 Piazza Del Lago Circle, Estero, FL, 33928
Weber Cameron J Member 8701 Piazza Del Lago Circle, Estero, FL, 33928
PARKER-WEBER MEREDITH Agent 8701 Piazza Del Lago Circle, Estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 8701 Piazza Del Lago Circle, Unit #1, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2023-04-24 8701 Piazza Del Lago Circle, Unit #1, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2023-04-24 PARKER-WEBER, MEREDITH -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 8701 Piazza Del Lago Circle, Unit #1, Estero, FL 33928 -
LC STMNT OF RA/RO CHG 2021-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-10-26
CORLCRACHG 2021-10-21
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State