Entity Name: | BAY POINTE YACHT & RACQUET CLUB DEVELOPMENT, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY POINTE YACHT & RACQUET CLUB DEVELOPMENT, 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. |
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: | 03 Mar 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L95000000216 |
FEI/EIN Number |
650577012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NW LEJEUNE RD, #616, MIAMI, FL, 33126 |
Mail Address: | 780 NW LEJEUNE RD, #616, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYOR REYNALDO F | Manager | 780 NW LEJEUNE RD #616, MIAMI, FL, 33126 |
WEBER CHRISTIAN | Managing Member | 780 NW LEJEUNE RD #616, MIAMI, FL, 33126 |
MAYOR REYNALDO F | Agent | 780 NW LEJEUNE RD, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-07 | 780 NW LEJEUNE RD, #616, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-07 | 780 NW LEJEUNE RD, #616, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2002-03-07 | 780 NW LEJEUNE RD, #616, MIAMI, FL 33126 | - |
REINSTATEMENT | 2000-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
REINSTATEMENT | 1997-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-03-20 | MAYOR, REYNALDO F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-03-07 |
ANNUAL REPORT | 2001-03-02 |
REINSTATEMENT | 2000-12-01 |
ANNUAL REPORT | 1998-05-19 |
REINSTATEMENT | 1997-03-20 |
DOCUMENTS PRIOR TO 1997 | 1995-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State