Search icon

BAYARD REALTY, L.C. - Florida Company Profile

Company Details

Entity Name: BAYARD REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYARD REALTY, L.C. 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: 21 Dec 1993 (31 years ago)
Date of dissolution: 10 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: L93000000432
FEI/EIN Number 593214966

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

Address: 207 NOBLE CIRCLE W., JACKSONVILLE, FL, 32211
Mail Address: 207 NOBLE CIRCLE W., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGHARD BERO Managing Member 207 NOBLE CIRCLE WEST, JACKSONVILLE, FL, 32211
BURGHARD BERO Agent 207 NOBLE CIRCLE W., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 207 NOBLE CIRCLE W., JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 207 NOBLE CIRCLE W., JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2002-05-13 207 NOBLE CIRCLE W., JACKSONVILLE, FL 32211 -
AMENDMENT 1999-11-09 - -
REINSTATEMENT 1999-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State