Search icon

GS BAYVIEW, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GS BAYVIEW HOLDINGS, LLC Manager 465 Meeting Street, Charleston, SC, 29403

Fictitious Names

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

Events

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. -

Documents

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