Entity Name: | BAYTREE FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | M03000001870 |
FEI/EIN Number |
270612281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1580 SAWGRASS CORPORATE PARKWAY, SUITE 130, SUNRISE, FL, 33323 |
Mail Address: | 1580 SAWGRASS CORPORATE PARKWAY, SUITE 130, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WITHERSPOON GEORGE | President | 1580 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
LYONS MICHAEL | Agent | 1580 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
BAYTREE FUNDING CAPITAL MARKETS, INC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-03 | LYONS, MICHAEL | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000749819 | LAPSED | 1000000178540 | BROWARD | 2010-06-25 | 2020-07-14 | $ 1,441.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000749827 | ACTIVE | 1000000178541 | BROWARD | 2010-06-25 | 2030-07-14 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J08000123860 | LAPSED | 08-03021 CACE 14 | BROWARD COUNTY | 2008-04-03 | 2013-04-14 | $48792.86 | TREPP, INC., 477 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY 10022 |
Name | Date |
---|---|
REINSTATEMENT | 2010-10-03 |
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-01-28 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-05-03 |
Foreign Limited | 2003-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State