Search icon

BAY AREA DEVELOPMENT & CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA DEVELOPMENT & CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA DEVELOPMENT & CONSTRUCTION, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: L04000082194
FEI/EIN Number 205202754

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

Address: 6709 RIDGE RD. SUITE 111, PORT RICHEY, FL, 34668, US
Mail Address: 6709 RIDGE ROAD SUITE 111, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRIS DAVID P Managing Member 6709 RIDGE ROAD SUITE 111, PORT RICHEY, FL, 34668
PARRIS DAVID P Agent 6709 RIDGE ROAD SUITE 111, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 PARRIS, DAVID P -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 6709 RIDGE ROAD SUITE 111, PORT RICHEY, FL 34668 -
LC AMENDMENT 2009-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 6709 RIDGE RD. SUITE 111, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2008-04-18 6709 RIDGE RD. SUITE 111, PORT RICHEY, FL 34668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-21
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-12
LC Amendment 2009-05-11
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State