Search icon

DIGITAL BAY MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIGITAL BAY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL BAY MANAGEMENT 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: 22 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: L04000054762
FEI/EIN Number 201511961

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

Address: 1812 LAKELAND HILLS BLVD., LAKELAND, FL, 33805, US
Mail Address: P.O. BOX 2794, LAKELAND, FL, 33806, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO EMILIO Managing Member P.O. BOX 2794, LAKELAND, FL, 33806
MONTERO EMILIO Agent 1812 Lakeland Hills Blvd, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185395 LAKELAND HILLS WELLNESS CENTER EXPIRED 2009-12-16 2014-12-31 - PO BOX 2794, LAKELAND, FL, 33806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1812 Lakeland Hills Blvd, LAKELAND, FL 33805 -
LC AMENDMENT 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 1812 LAKELAND HILLS BLVD., LAKELAND, FL 33805 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-07-03 1812 LAKELAND HILLS BLVD., LAKELAND, FL 33805 -
AMENDMENT 2005-02-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20968.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State