Entity Name: | BAYFRONT457 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Dec 2022 (2 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 18 Apr 2024 (9 months ago) |
Document Number: | L23000000270 |
FEI/EIN Number | 92-1614613 |
Address: | 1900 Tamiami Trail N, NAPLES, FL, 34102, US |
Mail Address: | 450 BAYFRONT PLACE, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bayfront 457, LLC | Agent | 450 Bayfront Place, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
DELBOCCIO SCOTT | Authorized Member | 450 BAYFRONT PLACE, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 1900 Tamiami Trail N, 5549, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 1900 Tamiami Trail N, 5549, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 450 Bayfront Place, Unit 4209, Naples, FL 34102 | No data |
LC DISSOCIATION MEM | 2024-04-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Bayfront 457, LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
ANNUAL REPORT | 2024-04-26 |
CORLCDSMEM | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
Florida Limited Liability | 2022-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State