Search icon

BAYLIFE ENT. INC.

Company Details

Entity Name: BAYLIFE ENT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000085724
FEI/EIN Number 82-3286988
Address: 8157 Andover ct, West palm, FL, 33406, US
Mail Address: 8157 Andover ct, West palm, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL JERAMON M Agent 8157 Andover ct, West palm, FL, 33406

Chief Executive Officer

Name Role Address
Campbell Jeramon M Chief Executive Officer 8157 Andover ct, West palm, FL, 33406

Arti

Name Role Address
Curry Jemarcus Arti 389 dexter st, Jesup, GA
Jones Marlon Arti 389 dexter st, Jesup, GA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037696 STR8 KUSH GANG (SKG) ACTIVE 2018-03-21 2028-12-31 No data 8157 ANDOVER CT, D, WEST PALM, FL, 33406
G17000123836 BAYLYFE ENTERTAINMENT EXPIRED 2017-11-09 2022-12-31 No data 1842 NE 49TH CT., POMPANO, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 8157 Andover ct, D, West palm, FL 33406 No data
CHANGE OF MAILING ADDRESS 2020-05-28 8157 Andover ct, D, West palm, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 8157 Andover ct, D, West palm, FL 33406 No data
AMENDMENT 2017-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-28
Amendment 2017-11-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State