Entity Name: | BAY BREEZE TITLE SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY BREEZE TITLE SERVICES, L.L.C. 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: | 29 Mar 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Sep 2014 (11 years ago) |
Document Number: | L05000030647 |
FEI/EIN Number |
510538598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3401 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL, 33903, US |
Mail Address: | 3401 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTRELL MICHELLE K | Managing Member | 3401 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL, 33903 |
CANTRELL MICHELLE K | Agent | 3401 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2014-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-08 | 3401 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2014-09-08 | 3401 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-08 | 3401 HANCOCK BRIDGE PARKWAY, NORTH FT. MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | CANTRELL, MICHELLE K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State