Search icon

BAY FAMILY KIDS LLC - Florida Company Profile

Company Details

Entity Name: BAY FAMILY KIDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY FAMILY KIDS 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 24 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2018 (7 years ago)
Document Number: L06000083813
FEI/EIN Number 510602068

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

Mail Address: 18865 State Rd 54, Lutz, FL, 33558, US
Address: CREATIVE WORLD THOMPSON, 5557 W WATERS AVE STE 700, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILES DANIEL F Managing Member 18865 State Rd 54, Lutz, FL, 33558
BAILES MARIA C Managing Member 18865 State Rd 54, Lutz, FL, 33558
BAILES DANIEL F Agent 18865 State Rd 54, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900187 CREATIVE WORLD THOMPSON EXPIRED 2008-05-11 2013-12-31 - 3706 LONEWOOD CT, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-24 - -
CHANGE OF MAILING ADDRESS 2016-02-26 CREATIVE WORLD THOMPSON, 5557 W WATERS AVE STE 700, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 18865 State Rd 54, Ste 239, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 CREATIVE WORLD THOMPSON, 5557 W WATERS AVE STE 700, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2009-02-14 BAILES, DANIEL F -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-24
Reg. Agent Change 2010-03-24
ANNUAL REPORT 2009-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State