Search icon

BAY STREET WAREHOUSING, LLC - Florida Company Profile

Company Details

Entity Name: BAY STREET WAREHOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY STREET WAREHOUSING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2000 (25 years ago)
Document Number: L00000010042
FEI/EIN Number 593665562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O JULIA SUDDATH, 315 E Bay Street, JACKSONVILLE, FL, 32202-2983, US
Mail Address: c/o Julia Suddath, 1251 Glengarry Rd, JACKSONVILLE, FL, 32207-1107, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDDATH JULIA A President c/o Julia Suddath, JACKSONVILLE, FL, 322022983
SUDDATH JULIA A Treasurer c/o Julia Suddath, JACKSONVILLE, FL, 322022983
LEE JESSICA A Secretary 1425 OAK HAVEN, JACKSONVILLE, FL, 32207
Lee Joy A Vice President 2316 Desmond Drive, Decatur, GA, 30033
SUDDATH JULIA A Agent c/o Julia Suddath, JACKSONVILLE, FL, 322022983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 C/O JULIA SUDDATH, 315 E Bay Street, JACKSONVILLE, FL 32202-2983 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 C/O JULIA SUDDATH, 315 E Bay Street, JACKSONVILLE, FL 32202-2983 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 c/o Julia Suddath, 315 E Bay Street, Suite 304, JACKSONVILLE, FL 32202-2983 -
REGISTERED AGENT NAME CHANGED 2009-01-26 SUDDATH, JULIA A -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State