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. |
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 |
Name | Role | Address |
---|---|---|
KAAN VALERIE | Managing Member | 4400 NORTH FEDERAL HIGHWAY, STE 408, BOCA RATON, FL, 33431 |
ROBERT LEE SHAPIRO, P.A. | Agent | - |
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. | - |
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 Apr 2025
Sources: Florida Department of State