Search icon

BAYSIDE LAKE RV LLC

Branch

Company Details

Entity Name: BAYSIDE LAKE RV LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 May 2017 (8 years ago)
Branch of: BAYSIDE LAKE RV LLC, ILLINOIS (Company Number LLC_06295231)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: M17000004225
FEI/EIN Number 82-1956606
Address: 6547 N. Avondale Ave., Chicago, IL, 60631, US
Mail Address: 6547 N. Avondale Ave., Chicago, IL, 60631, US
Place of Formation: ILLINOIS

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
ZEMAN EDWARD President 6547 N. Avondale Ave., Chicago, IL, 60631

Chief Executive Officer

Name Role Address
FANNON JEFFREY J Chief Executive Officer 6547 N. Avondale Ave., Chicago, IL, 60631

Chief Financial Officer

Name Role Address
CONNOLLY MARK P Chief Financial Officer 6547 N. Avondale Ave., Chicago, IL, 60631

Manager

Name Role Address
TAYLOR-RHARBI LESLIE Manager 3802 EHRLICH RD, TAMPA, FL, 33624

Auth

Name Role Address
Zeman Patrick Auth 6547 N. Avondale Ave., Chicago, IL, 60631

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026923 THE TIDES SIGNATURE RV RESORT ACTIVE 2023-02-27 2028-12-31 No data 6547 N. AVONDALE AVE., CHICAGO, IL, 60631
G23000026927 THE TIDES SIGNATURE RV RESORT BY ZEMAN ACTIVE 2023-02-27 2028-12-31 No data 6547 N. AVONDALE AVE., CHICAGO, IL, 60631
G18000110120 THE TIDES RV RESORT BY ZEMAN ACTIVE 2018-10-09 2028-12-31 No data 6547 N. AVONDALE, CHICAGO, IL, 60631
G18000110123 THE TIDES RV RESORT ACTIVE 2018-10-09 2028-12-31 No data 6547 N. AVONDALE, CHICAGO, IL, 60631
G18000110124 THE TIDES ACTIVE 2018-10-09 2028-12-31 No data 6547 N. AVONDALE, CHICAGO, IL, 60631

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 6547 N. Avondale Ave., Chicago, IL 60631 No data
CHANGE OF MAILING ADDRESS 2024-01-31 6547 N. Avondale Ave., Chicago, IL 60631 No data
LC AMENDMENT 2020-09-04 No data No data
LC AMENDMENT 2019-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-19
LC Amendment 2020-09-04
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-26
LC Amendment 2019-01-25
ANNUAL REPORT 2018-02-21
Foreign Limited 2017-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State