Search icon

W. BAY STREET INVESTMENTS, LLC. - Florida Company Profile

Company Details

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

W. BAY STREET INVESTMENTS, 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000049623
FEI/EIN Number 201320819

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

Address: 2915 W. BAY COURT AVE., TAMPA, FL, 33611
Mail Address: 2915 W. BAY COURT AVE., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINDER GREGORY J Manager 2915 W. BAY COURT AVE., TAMPA, FL, 33611
MINDER GREGORY J Agent 2915 W. BAY COURT AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-09-21 - -
LC NAME CHANGE 2012-09-21 W. BAY STREET INVESTMENTS, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 2915 W. BAY COURT AVE., TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2012-09-21 2915 W. BAY COURT AVE., TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-21 2915 W. BAY COURT AVE., TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-28
Reinstatement 2012-09-21
LC Name Change 2012-09-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State