Search icon

BAY AREA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA INVESTMENTS 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: 04 Mar 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: L05000021766
FEI/EIN Number 841686177

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

Address: 6810 Maple Lane, TAMPA, FL, 33610, US
Mail Address: 3404 S. Lightner Dr, TAMPA, FL, 33629, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOKAS STEPHEN Authorized Member 3404 S. Lightner Dr, TAMPA, FL, 33629
BOKAS Stephen Agent 3404 S. Lightner Dr, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116761 BYPASS ESTATES ACTIVE 2015-11-17 2025-12-31 - PO BOX 10073, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-29 6810 Maple Lane, Office, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 3404 S. Lightner Dr, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2023-03-29 BOKAS, Stephen -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 6810 Maple Lane, Office, TAMPA, FL 33610 -
LC AMENDMENT 2015-11-05 - -
LC DISSOCIATION MEM 2015-10-29 - -
REINSTATEMENT 2013-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-02
LC Amendment 2015-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State