Search icon

BAY GROVE LANDING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Debts

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

Documents

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