Entity Name: | C-BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C-BAY, 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. |
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: | 20 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L05000009096 |
FEI/EIN Number |
202316387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 194 JASMINE STREET, TAVERNIER, FL, 33070 |
Mail Address: | 194 JASMINE STREET, TAVERNIER, FL, 33070 |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGENSEN DEANA MARIE | Managing Member | 194 JASMINE STREET, TAVERNIER, FL, 33070 |
WHITAKER LUCILLE ANNA | Managing Member | 26 MUTINY PLACE, KEY LARGO, FL, 33037 |
CIANCIOLO THOMAS LEE | Managing Member | 678 DOLPHIN AVENUE, KEY LARGO, FL, 33037 |
CIANCIOLO JOSEPH LEONARD | Managing Member | 614 ISLAND DRIVE, KEY LARGO, FL, 33037 |
JORGENSEN DEANA MARIE | Agent | 194 JASMINE STREET, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2011-11-08 | - | - |
REINSTATEMENT | 2011-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-08 | 194 JASMINE STREET, TAVERNIER, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2011-11-08 | 194 JASMINE STREET, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-08 | JORGENSEN, DEANA MARIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-08 | 194 JASMINE STREET, TAVERNIER, FL 33070 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-23 |
REINSTATEMENT | 2011-11-08 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-04-28 |
Florida Limited Liabilites | 2005-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State