Search icon

BAY AREA PHYSICIAN'S REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA PHYSICIAN'S REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA PHYSICIAN'S REAL ESTATE, 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000012391
FEI/EIN Number 200731410

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

Address: 6043 WINTHROP COMMERCE AVE, STE. 201, RIVERVIEW, FL, 33569
Mail Address: 6043 WINTHROP COMMERCE AVE, STE. 201, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEED FARRUKH Dr. Managing Member 6043 WINTHROP COMMERCE AVE, RIVERVIEW, FL, 33569
Hill Darin Manager 9131 Anson Way, Raleigh, NC, 27615
MILLER MICHAEL D Agent 601 BAYSHORE BLVD, STE 700, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 6043 WINTHROP COMMERCE AVE, STE. 201, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2008-04-26 6043 WINTHROP COMMERCE AVE, STE. 201, RIVERVIEW, FL 33569 -

Documents

Name Date
Reg. Agent Resignation 2020-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-27
AMENDED ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State