Search icon

BANYAN BAY VENTURE II, LLC - Florida Company Profile

Company Details

Entity Name: BANYAN BAY VENTURE II, 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: 15 Oct 2012 (12 years ago)
Date of dissolution: 10 May 2024 (10 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 10 May 2024 (10 months ago)
Document Number: M12000005764
FEI/EIN Number 383888553

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

Address: 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BANYAN BAY VENTURE, LLC Auth 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
BURR EDWARD E President 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
MIARS GRAYDON E Vice President 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 7807 BAYMEADOWS ROAD EAST, Suite 205, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-04-22 7807 BAYMEADOWS ROAD EAST, Suite 205, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-05-21 - -
REGISTERED AGENT NAME CHANGED 2021-05-21 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2013-10-17 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
BANYAN BAY VENTURE II, LLC VS DEPARTMENT OF TRANSPORTATION, et al. 4D2015-2625 2015-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CA001110

Parties

Name BANYAN BAY VENTURE II, LLC
Role Appellant
Status Active
Representations MARK A. LINSKY
Name DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Representations Philip Evan Greenwald, GEORGE K. GASKELL, Marc Peoples, MICHAEL D. DURHAM, TANYA MARIE FENDER
Name MARTIN COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 16, 2015 notice of dismissal of appeal without prejudice, this appeal is dismissed.
Docket Date 2015-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2015-07-23
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the court reporter's July 17, 2015 motion for extension of time is determined to be moot as the above-styled appeal seeks review of a non-final order. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. See Fla. R. App. P. 9.130(d).
Docket Date 2015-07-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (moot)
Docket Date 2015-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 13, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 16, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANYAN BAY VENTURE II, LLC
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-05-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State