Entity Name: | BAY AREA BENEFITS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY AREA BENEFITS 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: |
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: | 27 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2008 (17 years ago) |
Document Number: | L06000032021 |
FEI/EIN Number |
593631800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14141 46TH STREET NORTH, SUITE 1209, CLEARWATER, FL, 33762, US |
Mail Address: | 14141 46TH STREET NORTH, SUITE 1209, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAKE SHIRLEY | Managing Member | 14141 46TH STREET NORTH #1209, CLEARWATER, FL, 33762 |
DRAKE TERRY | Managing Member | 14141 46TH STREET NORTH #1209, CLEARWATER, FL, 33762 |
DRAKE SHIRLEY | Agent | 14141 46TH STREET NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2008-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-29 | 14141 46TH STREET NORTH, SUITE 1209, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2008-01-29 | 14141 46TH STREET NORTH, SUITE 1209, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 14141 46TH STREET NORTH, SUITE 1209, CLEARWATER, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State