Search icon

BAYLIFE ROOFING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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