Entity Name: | 2699 BAYSHORE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jun 2014 (11 years ago) |
Date of dissolution: | 12 Nov 2021 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | M14000004393 |
FEI/EIN Number | 32-0436735 |
Address: | c/o Wexford Capital LP, 677 Washington Blvd., Stamford, CT, 06901, US |
Mail Address: | c/o Wexford Capital LP, 677 Washington Blvd., Stamford, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
M13-2699 BAYSHORE ASSOCIATES, LLC | Authorized Member | 2601 S. BAYSHORE DRIVE, STE. 850, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-11-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | c/o Wexford Capital LP, 677 Washington Blvd., Suite 500, Stamford, CT 06901 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-01 | c/o Wexford Capital LP, 677 Washington Blvd., Suite 500, Stamford, CT 06901 | No data |
Name | Date |
---|---|
LC Withdrawal | 2021-11-12 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-24 |
Foreign Limited | 2014-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State