Entity Name: | TUI BAYSIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUI BAYSIDE 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. |
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: | 25 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2024 (10 months ago) |
Document Number: | L18000104427 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 Bay Point Rd., Miami, FL, 33137, US |
Mail Address: | 520 Bay Point Rd., Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grossfeld Jeffrey | Manager | 520 Bay Point Rd., Miami, FL, 33137 |
Grossfeld Jeffrey | Agent | 520 Bay Point Rd., Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Grossfeld, Jeffrey | - |
CHANGE OF MAILING ADDRESS | 2024-10-09 | 520 Bay Point Rd., Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-09 | 520 Bay Point Rd., Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-09 | Grossfeld, Jeffrey | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | 520 Bay Point Rd., Miami, FL 33137 | - |
REINSTATEMENT | 2024-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TUI Bayside LLC, Appellant(s), v. Reorg LLC, Appellee(s). | 3D2024-2296 | 2024-12-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TUI BAYSIDE LLC |
Role | Appellant |
Status | Active |
Representations | Morgan Lyle Weinstein |
Name | REORG, LLC |
Role | Appellee |
Status | Active |
Representations | Christopher Noel Johnson, Juan Carlos Martinez, Mitchell W Mandler |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 2, 2025. |
View | View File |
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | TUI Bayside LLC |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2025-01-27 |
AMENDED ANNUAL REPORT | 2024-10-09 |
REINSTATEMENT | 2024-05-10 |
Reg. Agent Resignation | 2023-08-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-10 |
AMENDED ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2019-03-26 |
Florida Limited Liability | 2018-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State