Entity Name: | BAY TAMPA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L05000041144 |
FEI/EIN Number | 202776162 |
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 |
Name | Role |
---|---|
ROBERT LEE SHAPIRO, P.A. | Agent |
Name | Role | Address |
---|---|---|
KAAN VALERIE | Managing Member | 4400 NORTH FEDERAL HIGHWAY, STE 408, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 4400 NORTH FEDERAL HIGHWAY, SUITE 408, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 4400 NORTH FEDERAL HIGHWAY, SUITE 408, BOCA RATON, FL 33431 | No data |
AMENDMENT AND NAME CHANGE | 2005-06-14 | BAY TAMPA, L.L.C. | No data |
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 |
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 Feb 2025
Sources: Florida Department of State