Search icon

GULF TO BAY BAIT & TACKLE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: GULF TO BAY BAIT & TACKLE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF TO BAY BAIT & TACKLE SHOP, 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: 10 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L06000048405
FEI/EIN Number 010865078

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

Address: 6920 GULF BLVD., ST. PETE BEACH, FL, 33706, US
Mail Address: 6920 GULF BLVD., ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORONDA JOSEPH P Managing Member 536 80th Ave, ST PETE BEACH, FL, 33706
Foronda Calvin T Auth 536 80th Ave, ST. PETE BEACH, FL, 33706
FORONDA JOSEPH P Agent 536 80th Ave, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-09 536 80th Ave, ST. PETE BEACH, FL 33706 -
REINSTATEMENT 2016-12-09 - -
REGISTERED AGENT NAME CHANGED 2016-12-09 FORONDA, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000308279 TERMINATED 1000000587106 PINELLAS 2014-02-26 2034-03-13 $ 4,217.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100
J13000174954 TERMINATED 1000000459373 PINELLAS 2013-01-09 2033-01-16 $ 13,100.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-01-06
REINSTATEMENT 2018-01-17
REINSTATEMENT 2016-12-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State