Entity Name: | BAYFAIR PEBBLE CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYFAIR PEBBLE CREEK, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2015 (10 years ago) |
Document Number: | L04000023541 |
FEI/EIN Number |
651220920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1318 WEST SWANN AVENUE, TAMPA, FL, 33606 |
Mail Address: | 1318 WEST SWANN AVENUE, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS JON M | Manager | 1318 WEST SWANN AVENUE, TAMPA, FL, 33606 |
SEIDENBERG DAVID | Manager | 1318 WEST SWANN AVENUE, TAMPA, FL, 33606 |
ANGELILLI ERNEST L | Agent | 1318 WEST SWANN AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-26 | ANGELILLI, ERNEST L | - |
REINSTATEMENT | 2015-02-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 1318 WEST SWANN AVENUE, TAMPA, FL 33606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 1318 WEST SWANN AVENUE, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 1318 WEST SWANN AVENUE, TAMPA, FL 33606 | - |
LC NAME CHANGE | 2007-02-19 | BAYFAIR PEBBLE CREEK, LLC | - |
MERGER | 2004-03-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000048757 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State