Entity Name: | BAY HARBOUR MANAGEMENT, L.C., |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L96000001251 |
FEI/EIN Number | 59-3418243 |
Address: | 10124 FOXHURST CT, ORLANDO, FL 32836 |
Mail Address: | 10124 FOXHURST CT, ORLANDO, FL 32836 |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAY HARBOUR MANAGEMENT, L.C.,, NEW YORK | 2670318 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAY HARBOUR MANAGEMENT, L.C. 401K PROFIT SHARING PLAN | 2010 | 593418243 | 2011-06-25 | BAY HARBOUR MANAGEMENT, L.C. | 21 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593418243 |
Plan administrator’s name | BAY HARBOUR MANAGEMENT, L.C. |
Plan administrator’s address | 10124 FOXHURST CT, OPT-ANDO, FL, 328363762 |
Administrator’s telephone number | 4073458332 |
Signature of
Role | Plan administrator |
Date | 2011-06-25 |
Name of individual signing | SHELLY MAYSE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 4073458332 |
Plan sponsor’s address | 10124 FOXHURST CT, OPT-ANDO, FL, 328363762 |
Plan administrator’s name and address
Administrator’s EIN | 593418243 |
Plan administrator’s name | BAY HARBOUR MANAGEMENT, L.C. |
Plan administrator’s address | 10124 FOXHURST CT, OPT-ANDO, FL, 328363762 |
Administrator’s telephone number | 4073458332 |
Signature of
Role | Plan administrator |
Date | 2010-10-06 |
Name of individual signing | SHELLY MAYSE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VAN DYKE, STEVEN A | Agent | 10124 FOXHURST CT, ORLANDO, FL 32836 |
Name | Role | Address |
---|---|---|
VAN DYKE, STEVEN A | Manager | 10124 FOXHURST CT, ORLANDO, FL 32836 |
TEITELBAUM, DOUGLAS P | Manager | 375 PARK AVENUE, 20TH FL, NEW YORK, NY 10152 10 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-14 | 10124 FOXHURST CT, ORLANDO, FL 32836 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-14 | 10124 FOXHURST CT, ORLANDO, FL 32836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 10124 FOXHURST CT, ORLANDO, FL 32836 | No data |
AMENDED AND RESTATEDARTICLES | 2002-08-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-16 | VAN DYKE, STEVEN A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-04-14 |
Amended and Restated Articles | 2002-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State