Entity Name: | BAYLIFE ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYLIFE ROOFING, 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. |
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: | 08 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000067445 |
FEI/EIN Number |
203116252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4880 TAMPA DOWNS BLVD., LUTZ, FL, 33559, US |
Mail Address: | P O BOX 15174, TAMPA, FL, 33684, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR HAROLD F | Managing Member | 4880 TAMPA DOWNS BLVD., LUTZ, FL, 33559 |
Sharp Jo Anne | Vice President | 4880 TAMPA DOWNS BLVD., LUTZ, FL, 33559 |
Taylor Harold F | Agent | 4880 TAMPA DOWNS BLVD., LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-09 | Taylor, Harold F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-07 | 4880 TAMPA DOWNS BLVD., LUTZ, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-07 | 4880 TAMPA DOWNS BLVD., LUTZ, FL 33559 | - |
REINSTATEMENT | 2012-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-02 | 4880 TAMPA DOWNS BLVD., LUTZ, FL 33559 | - |
CANCEL ADM DISS/REV | 2006-09-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-08-06 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-11-09 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-04-07 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State