Search icon

600 EAST BAY, LLC - Florida Company Profile

Company Details

Entity Name: 600 EAST BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

600 EAST BAY, 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: 30 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L01000018677
FEI/EIN Number 311813755

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

Address: 13894 Oak Forest Blvd N, Seminole, FL, 33776, US
Mail Address: 13894 Oak Forest Blvd N, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD MARY Agent 13894 OAK FOREST BLVD N, SEMINOLE, FL, 33776
BYRD MARY M Managing Member 625 COURT STREET SUITE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 BYRD, MARY -
LC NAME CHANGE 2014-04-14 600 EAST BAY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 13894 Oak Forest Blvd N, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2014-04-03 13894 Oak Forest Blvd N, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 13894 OAK FOREST BLVD N, SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-12
LC Name Change 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State