Search icon

TECHBAYUSA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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