Entity Name: | GS BAYVIEW, 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: | 29 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | M10000005794 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Mail Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GS BAYVIEW HOLDINGS, LLC | Manager | 465 Meeting Street, Charleston, SC, 29403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000103596 | AVANA BAYVIEW | EXPIRED | 2017-09-18 | 2022-12-31 | - | 1631 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-01-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REVOKED FOR REGISTERED AGENT | 2019-06-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-08-29 | GS BAYVIEW, LLC | - |
LC NAME CHANGE | 2016-01-29 | SCG ATLAS BAYVIEW OWNER, L.L.C. | - |
Name | Date |
---|---|
LC Withdrawal | 2024-04-25 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-25 |
Reinstatement | 2020-01-08 |
Revoked for Registered Agent | 2019-06-05 |
ANNUAL REPORT | 2019-04-25 |
Reg. Agent Resignation | 2019-01-09 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State