Entity Name: | BAY GROVE LANDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY GROVE LANDING, 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. |
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: | 20 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | L01000009907 |
FEI/EIN Number |
593739630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1706 S. KINGSWAY RD, SEFFNER, FL, 33584, US |
Mail Address: | 1706 S. KINGSWAY RD, SEFFNER, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RICHARD | Manager | 1706 S. KINGSWAY RD, SEFFNER, FL, 33584 |
Rory B. Weiner, PA | Agent | 635 W. Lumsden Rd., Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 635 W. Lumsden Rd., Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Rory B. Weiner, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 1706 S. KINGSWAY RD, SEFFNER, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2013-03-19 | 1706 S. KINGSWAY RD, SEFFNER, FL 33584 | - |
LC AMENDMENT | 2008-12-04 | - | - |
CANCEL ADM DISS/REV | 2005-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
MERGER | 2001-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000039763 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000409090 | TERMINATED | 1000000870045 | PINELLAS | 2020-12-09 | 2040-12-16 | $ 1,666.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J13001386102 | TERMINATED | 1000000520357 | PINELLAS | 2013-08-19 | 2033-09-12 | $ 1,536.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000857311 | TERMINATED | 1000000280812 | PINELLAS | 2012-11-19 | 2032-11-28 | $ 1,810.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-04-11 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State