Search icon

BAYSIDE MARINE SALES & SERVICE, LLC

Company Details

Entity Name: BAYSIDE MARINE SALES & SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000012102
FEI/EIN Number 050596487
Address: 601 BAYSHORE BLVD, STE 650, TAMPA, FL, 33606
Mail Address: 601 BAYSHORE BLVD, STE 650, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAT Z MICHAEL E Agent 601 BAYHSORE BLVD #650, TAMPA, FL, 33606

Manager

Name Role Address
FUNK CHARLES B Manager 601 BAYSHORE BLVD, STE 650, TAMPA, FL, 33606
MEEHAN JEFFREY B Manager 601 BAYSHORE BLVD, STE 650, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-01 GRAT Z, MICHAEL E No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 601 BAYHSORE BLVD #650, TAMPA, FL 33606 No data
NAME CHANGE AMENDMENT 2004-03-29 BAYSIDE MARINE SALES & SERVICE, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000176965 TERMINATED 1000000097890 018938 001609 2008-10-30 2029-01-22 $ 1,562.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000412675 ACTIVE 1000000097890 018938 001609 2008-10-30 2029-01-28 $ 1,562.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000274675 ACTIVE 1000000036440 17123 000399 2006-10-31 2026-11-29 $ 3,515.49 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 2009-01-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-05-02
Name Change 2004-03-29
Florida Limited Liabilites 2004-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State