Search icon

BAYSIDE CAPITAL SERVICES, LLC

Branch

Company Details

Name: BAYSIDE CAPITAL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 2017 (8 years ago)
Authority Date: 09 May 2017 (8 years ago)
Last Annual Report: 27 Mar 2023 (2 years ago)
Branch of: BAYSIDE CAPITAL SERVICES, LLC, NEW YORK (Company Number 4661927)
Organization Number: 0984973
Principal Office: 210 JOHN GLENN DRIVE, SUITE 11, AMHERST, NY 14228
Place of Formation: NEW YORK

Member

Name Role
John Werth Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-03-27
Annual Report 2022-05-12
Annual Report 2021-06-04
Annual Report 2020-06-01
Annual Report 2019-04-29
Annual Report 2018-05-03
Certificate of Authority (LLC) 2017-05-09

CFPB Complaint

Complaint Id Date Received Issue Product
4267004 2021-04-02 False statements or representation Debt collection
Tags Servicemember
Issue False statements or representation
Timely Yes
Company Bayside Capital Services, LLC
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product I do not know
Date Received 2021-04-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-04-02
Complaint What Happened Complaint against BAYSIDE capital services Total amount to settle account {$510.00} Verbally agreed and set up {$100.00} payment for XX/XX/2021. They withdrew the {$100.00} plus an additional {$560.00} on the XXXX of XX/XX/2021. They wrongfully withdrew another {$460.00} on XX/XX/2021. When I called they told me to call my bank to get the funds because they have no history of them taking the {$460.00} XXXX XXXX was rude and unapologetic After they wrongfully pulled out the additional {$560.00} they sent me a letter saying my account was paid off.
Consumer Consent Provided Consent provided

Sources: Kentucky Secretary of State