Search icon

BAYSHORE COURT, L.C. - Florida Company Profile

Company Details

Entity Name: BAYSHORE COURT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE COURT, 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: 05 Nov 1998 (26 years ago)
Date of dissolution: 26 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L98000002581
FEI/EIN Number 650886246

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

Address: 4012 SANTA BARBARA DR., SEBRING, FL, 33875, US
Mail Address: 4012 SANTA BARBARA DR., SEBRING, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH MICHAEL Managing Member 4012 SANTA BARBARA DR., SEBRING, FL, 33875
HATCH MICHAEL Agent 4012 SANTA BARBARA DR., SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-14 4012 SANTA BARBARA DR., SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2006-05-14 4012 SANTA BARBARA DR., SEBRING, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-14 4012 SANTA BARBARA DR., SEBRING, FL 33875 -
REGISTERED AGENT NAME CHANGED 2005-04-09 HATCH, MICHAEL -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State