Search icon

BAY AREA NEPHROLOGY, P.L. - Florida Company Profile

Company Details

Entity Name: BAY AREA NEPHROLOGY, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA NEPHROLOGY, P.L. 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: 22 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2007 (18 years ago)
Document Number: L04000054521
FEI/EIN Number 201413965

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

Address: 1305 SOUTH FORT HARRISON AVENUE, BUILDING H, CLEARWATER, FL, 33756, US
Mail Address: 1305 SOUTH FORT HARRISON AVENUE, BUILDING H, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEDHAM KRISTEN A Manager 1305 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756
NEEDHAM KRISTEN Agent 1305 SOUTH FORT HARRISON AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1305 SOUTH FORT HARRISON AVENUE, BUILDING H, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2014-03-31 NEEDHAM, KRISTEN -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 1305 SOUTH FORT HARRISON AVENUE, BUILDING H, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2008-01-04 1305 SOUTH FORT HARRISON AVENUE, BUILDING H, CLEARWATER, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2007-08-15 BAY AREA NEPHROLOGY, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State