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 |
Name | Role | Address |
---|---|---|
CAMPBELL JERAMON M | Agent | 8157 Andover ct, West palm, FL, 33406 |
Name | Role | Address |
---|---|---|
Campbell Jeramon M | Chief Executive Officer | 8157 Andover ct, West palm, FL, 33406 |
Name | Role | Address |
---|---|---|
Curry Jemarcus | Arti | 389 dexter st, Jesup, GA |
Jones Marlon | Arti | 389 dexter st, Jesup, GA |
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 |
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 |
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