Search icon

BACK BAY IMPROVEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: BACK BAY IMPROVEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACK BAY IMPROVEMENT GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000015775
FEI/EIN Number 050553944

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

Address: 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134, US
Mail Address: 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIAFONE SALVATORE A Manager 4751 BONITA BEACH ROAD, BONTIA SPRINGS, FL, 34134
MARKOWITZ ED Manager 5021 RUBY FLATS DRIVE, WIMAUMA, FL, 33598
HAYMAN STEPHEN DESQUIRE Agent 6605 GUNN HIGHWAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-11-02 HAYMAN, STEPHEN D, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2012-11-02 6605 GUNN HIGHWAY, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-12 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2006-12-12 4751 BONITA BEACH ROAD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
Reg. Agent Change 2012-11-02
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-11-27
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-12-12
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State