Entity Name: | TECHBAYUSA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECHBAYUSA, 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: | 21 Feb 2005 (20 years ago) |
Document Number: | L05000017239 |
FEI/EIN Number |
203969962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3590 N US HWY 17 92 SUITE 1014, James Thompson, LAKE MARY, FL, 32746, US |
Mail Address: | 3590 N US HWY 17 92 SUITE 1014, James Thompson, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JAMES H | Manager | 3590 N US HWY 17 92 SUITE 1014, LAKE MARY, FL, 32746 |
THOMPSON JAMES H | Agent | 3590 N US HWY 17 92 SUITE 1014, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000144318 | COMPLIANCE SOLUTIONS GROUP | ACTIVE | 2021-10-27 | 2026-12-31 | - | 230 POWER COURT, SUITE 130, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-15 | 3590 N US HWY 17 92 SUITE 1014, James Thompson, Suite 130, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-05-15 | 3590 N US HWY 17 92 SUITE 1014, James Thompson, Suite 130, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-15 | 3590 N US HWY 17 92 SUITE 1014, James Thompson, Suite 130, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-05-15 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State