Search icon

BAYTREE FUNDING, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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