Entity Name: | BAYBORO TOWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYBORO TOWER 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: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000096170 |
FEI/EIN Number |
861147971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1216 79th St S, ST. PETERSBURG, FL, 33707, US |
Mail Address: | 1216 79th St S, ST. PETERSBURG, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUELS SCOTT | Managing Member | 1216 79th St S, ST. PETERSBURG, FL, 33707 |
SAMUELS ROBIN | Managing Member | 1216 79th St S, ST. PETERSBURG, FL, 33707 |
SAMUELS SCOTT | Agent | 1216 79 STREET SOUTH, ST. PETERSBURG, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1216 79 STREET SOUTH, ST. PETERSBURG, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 1216 79th St S, ST. PETERSBURG, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 1216 79th St S, ST. PETERSBURG, FL 33707 | - |
REINSTATEMENT | 2011-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-13 | SAMUELS, SCOTT | - |
LC AMENDMENT | 2009-07-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-26 |
REINSTATEMENT | 2011-09-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State