Search icon

BACK BAY, LLC - Florida Company Profile

Company Details

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

BACK 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: 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000048026
FEI/EIN Number 900645453

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

Address: 2220 ALLIGATOR CREEK ROAD, CLEARWATER, FL, 33765, US
Mail Address: 2220 ALLIGATOR CREEK ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JOHN EII Managing Member 2220 ALLIGATOR CREEK ROAD, CLEARWATER, FL, 33765
REYNOLDS JOHN E Agent 2220 ALLIGATOR CREEK ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2220 ALLIGATOR CREEK ROAD, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2220 ALLIGATOR CREEK ROAD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2012-04-10 2220 ALLIGATOR CREEK ROAD, CLEARWATER, FL 33765 -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-26 REYNOLDS, JOHN EII -
REINSTATEMENT 2007-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State