Entity Name: | BAY AREA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY AREA VENTURES, 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: |
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: | 31 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2006 (19 years ago) |
Document Number: | L05000009709 |
FEI/EIN Number |
202459894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3245 - 5th Avenue North, SAINT PETERSBURG, FL, 33713, US |
Mail Address: | 3245 - 5th Avenue North, SAINT PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joseph C. Whitelock | Manager | 3245 - 5th Avenue North, SAINT PETERSBURG, FL, 33713 |
WHITELOCK VANNARATH | Manager | 3245 - 5th Avenue North, SAINT PETERSBURG, FL, 33713 |
WHITELOCK JOSEPH C | Agent | 3245 - 5TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 3245 - 5th Avenue North, SAINT PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 3245 - 5th Avenue North, SAINT PETERSBURG, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-25 | WHITELOCK, JOSEPH C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-25 | 3245 - 5TH AVENUE NORTH, SAINT PETERSBURG, FL 33713 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State