Search icon

BAYROCK SEARCY, LLC - Florida Company Profile

Company Details

Entity Name: BAYROCK SEARCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYROCK SEARCY, 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: 05 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L19000055380
FEI/EIN Number 32-0593178

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

Address: 1307 W MOREHEAD ST STE 208, CHARLOTTE, NC, 28208, US
Mail Address: 1307 W MOREHEAD ST STE 208, CHARLOTTE, NC, 28208, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900OBM9KTHPD7AL09 L19000055380 US-FL GENERAL ACTIVE 2020-08-14

Addresses

Legal c/o SKOKOS, PETER Z, 1307 W MOREHEAD ST, STE 208, SARASOTA, US-FL, US, 34236
Headquarters 1307 W MOREHEAD ST, STE 208, CHARLOTTE, US-NC, US, 28208

Registration details

Registration Date 2020-08-14
Last Update 2024-02-08
Status LAPSED
Next Renewal 2024-02-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000055380

Key Officers & Management

Name Role Address
Hammons-Dovgopolyi Nicole Manager 1307 W MOREHEAD ST STE 208, CHARLOTTE, NC, 28208
Moss Jaylene Auth 324 Channing Circle NW, Concord, NC, 28027
SKOKOS PETER Z Agent 1819 MAIN ST STE 610, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-26 - -
REGISTERED AGENT NAME CHANGED 2021-05-26 SKOKOS, PETER Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-05-26
Florida Limited Liability 2019-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State