Search icon

BAY TAMPA, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAY TAMPA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY TAMPA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000041144
FEI/EIN Number 202776162

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

Address: 4400 NORTH FEDERAL HIGHWAY, SUITE 408, BOCA RATON, FL, 33431
Mail Address: 4400 NORTH FEDERAL HIGHWAY, SUITE 408, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAAN VALERIE Managing Member 4400 NORTH FEDERAL HIGHWAY, STE 408, BOCA RATON, FL, 33431
ROBERT LEE SHAPIRO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4400 NORTH FEDERAL HIGHWAY, SUITE 408, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-04-30 4400 NORTH FEDERAL HIGHWAY, SUITE 408, BOCA RATON, FL 33431 -
AMENDMENT AND NAME CHANGE 2005-06-14 BAY TAMPA, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000447509 LAPSED 2006 CA 014283 PALM BEACH COUNTY CIRCUIT COUR 2007-06-28 2013-12-29 $19425.61 PREMIUM ASSIGNMENT CORPORATION, P.O. BOX 3066, TALLAHASSEE, FL 32309

Documents

Name Date
Reg. Agent Resignation 2008-10-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
Amendment and Name Change 2005-06-14
Florida Limited Liabilites 2005-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State