Search icon

509 WEST BAY STREET, LLC - Florida Company Profile

Company Details

Entity Name: 509 WEST BAY STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

509 WEST BAY STREET, 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: 09 Dec 2003 (21 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L03000051247
FEI/EIN Number 200466926

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

Address: 2907 W BAY TO BAY BLVD., STE 312E, TAMPA, FL, 33629
Mail Address: 3225 S MACDILL AVE, STE 129-318, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD RICHARD AIII Manager 2907 W BAY TO BAY BLVD., STE 312E, TAMPA, FL, 33629
TAGGART JOSEPH WSr. Manager 16401 AVILA BLVD., TAMPA, FL, 33612
GARDNER J. STEPHEN Manager 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
ANNIS MICHAEL DIII Manager 3314 W MULLEN AVENUE, TAMPA, FL, 33609
MINDER GREGORY J Manager 2915 W BAY COURT, TAMPA, FL, 33611
GARDNER J STEPHEN Agent 400 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 2907 W BAY TO BAY BLVD., STE 312E, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2012-03-11 2907 W BAY TO BAY BLVD., STE 312E, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2006-12-20 GARDNER, J STEPHEN -

Documents

Name Date
LC Voluntary Dissolution 2017-12-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State