Search icon

BAYFAIR PEBBLE CREEK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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