Search icon

MT BAY, LLC - Florida Company Profile

Company Details

Entity Name: MT BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MT BAY, 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: 13 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000101388
FEI/EIN Number 203641810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9280 Bay Plaza Blvd, Suite 726, TAMPA, FL, 33619, US
Mail Address: 9280 Bay Plaza Blvd, Suite 726, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CHRISTOPHER R Manager 9280 Bay Plaza Blvd, TAMPA, FL, 33619
LEWIS CLAIRE Managing Member 9200 BAILEY LANE, FAIRFAX, VA, 22031
CARVER CHARLES H Agent 2909 BAY TO BAY BOULEVARD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 9280 Bay Plaza Blvd, Suite 726, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-01-28 9280 Bay Plaza Blvd, Suite 726, TAMPA, FL 33619 -
LC AMENDMENT 2011-06-20 - -
LC AMENDMENT 2007-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2909 BAY TO BAY BOULEVARD, SUITE 309, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-02
LC Amendment 2011-06-20
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-13
LC Amendment 2007-07-10
ANNUAL REPORT 2007-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State