Search icon

BAYMOSS MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BAYMOSS MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYMOSS MANAGEMENT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2022 (3 years ago)
Document Number: L06000019080
FEI/EIN Number 204380448

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

Address: 334 2nd Ave. South, #1004, Saint Petersburg, FL, 33701, US
Mail Address: 334 2nd Ave. South, #1004, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moss David Agent 334 2nd Ave. South, Saint Petersburg, FL, 33701
MOSS DAVID B Director 334 2nd Ave. South, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 334 2nd Ave. South, #1004, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-04-09 334 2nd Ave. South, #1004, Saint Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 334 2nd Ave. South, #1004, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-08-31 Moss, David -
REINSTATEMENT 2022-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-08-31
LC Amendment 2020-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State